Search icon

WEST VOLUSIA HISTORICAL SOCIETY, INC.

Company Details

Entity Name: WEST VOLUSIA HISTORICAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jan 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 1988 (37 years ago)
Document Number: 728576
FEI/EIN Number 59-2618295
Address: 137 W. MICHIGAN AVENUE, DELAND, FL 32720
Mail Address: 137 W. MICHIGAN AVENUE, DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Mollers, Peter J Agent 521 N. Florida Ave, DeLand, FL 32720

President

Name Role Address
Glover Barnett, Linda President 631 Arlington Ave, DELAND, FL 32724

Vice President

Name Role Address
Adkins, Jody Vice President 1442 Covered Bridge Dr, DELAND, FL 32724

Secretary

Name Role Address
Natriello, Nikki Secretary 100 E. Kentucky Ave, Apt B2 DELAND, FL 32724

TREASURER

Name Role Address
Mollers, Peter J TREASURER 521 N. Florida Ave, DELAND, FL 32720

Board Member

Name Role Address
Spence, Kristine Board Member 2060 La Valley Ln, DELAND, FL 32724
Gunby, Megan Board Member 310 W. Minnesota Ave, DeLand, FL 32720
Grigas, Carol Board Member 255 Silver Branch Trail, DeLand, FL 32724
McIntyre, William Board Member 521 N. Florida Ave, DeLand, FL 32720
Kemp, Maureen Board Member 319 W Minnesota Ave, DeLand, FL 32720
Swardstrom, Eric Board Member 516 N Clara Ave, DeLand, FL 32720
Junkins, Nicki Board Member 1117 Valley View Ln, DeLand, FL 32720
Tweedie, Karen Board Member 505 W Minnesota Ave, DeLand, FL 32720
Yannone, Shannon Board Member 3865 Marsh Rd, DeLand, FL 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Mollers, Peter J No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 521 N. Florida Ave, DeLand, FL 32720 No data
CHANGE OF MAILING ADDRESS 2011-04-19 137 W. MICHIGAN AVENUE, DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 137 W. MICHIGAN AVENUE, DELAND, FL 32720 No data
AMENDMENT 1988-03-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State