Search icon

THE WEST VOLUSIA COLUMBIAN CLUB, INC.

Company Details

Entity Name: THE WEST VOLUSIA COLUMBIAN CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Nov 1972 (52 years ago)
Date of dissolution: 11 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (10 months ago)
Document Number: 724726
FEI/EIN Number 23-7278659
Address: 230 E. INTERNATIONAL SPEEDWAY BLVD, DELAND, FL 32724
Mail Address: P.O.BOX 601, DELAND, FL 32721-0601
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SAVONAROLA, DAVID JAMES Agent 3382 Morning Dove Drive, DeLand, FL 32720

President

Name Role Address
CONSTANTINO, GEORGE R President 933 E. UNIVERSITY AVE, DELAND, FL 32724

Vice President

Name Role Address
RISTING, JERRY Vice President 2135 W. DALE CIRCLE, DELAND, FL 32720

Secretary

Name Role Address
GRAVES, MICHAEL L Secretary 960 E. UNIVERSITY AVE, DELAND, FL 32724

Director

Name Role Address
AUGUSTINE, TIMOTHY G Director 1529 E. SILVER HAMMOCK, DELAND, FL 32720
GARY, DENNIS J Director 215 RAINTREE CIRCLE, DELAND, FL 32724
HEINTZMAN, EUGENE A Director 1474 MANOR WAY, DELAND, FL 32720

Treasurer

Name Role Address
SAVONAROLA, DAVID J Treasurer 3382 MORNING DOVE DRIVE, DELAND, FL 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-27 SAVONAROLA, DAVID JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3382 Morning Dove Drive, DeLand, FL 32720 No data
AMENDMENT 2016-01-20 No data No data
CHANGE OF MAILING ADDRESS 2009-05-04 230 E. INTERNATIONAL SPEEDWAY BLVD, DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-14 230 E. INTERNATIONAL SPEEDWAY BLVD, DELAND, FL 32724 No data
NAME CHANGE AMENDMENT 1977-11-16 THE WEST VOLUSIA COLUMBIAN CLUB, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-16
Amendment 2016-01-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State