Entity Name: | THE VICTOR E. CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Apr 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2012 (13 years ago) |
Document Number: | 742536 |
FEI/EIN Number |
592321100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 E. New York Ave, Deland, FL, 32724, US |
Mail Address: | 1320 E. New York Ave, Deland, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Jessica | Treasurer | 1320 E. New York Ave, Deland, FL, 32724 |
Francin Rudy | Boar | 1320 E. New York Ave, Deland, FL, 32724 |
Ackerson Mike | President | 1320 E. New York Ave, Deland, FL, 32724 |
Cronin Tom | Vice President | 1320 E. New York Ave, Deland, FL, 32724 |
Campisi Connie | Secretary | 1320 E. New York Ave, Deland, FL, 32724 |
Allepin Jean | Agent | 1320 E. New York Ave, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 1320 E. New York Ave, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 1320 E. New York Ave, Deland, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Allepin, Jean | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 1320 E. New York Ave, Deland, FL 32724 | - |
REINSTATEMENT | 2012-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2003-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-06-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State