Search icon

THE CHILDREN'S ADVOCACY CENTER OF VOLUSIA & FLAGLER COUNTIES, INC. - Florida Company Profile

Company Details

Entity Name: THE CHILDREN'S ADVOCACY CENTER OF VOLUSIA & FLAGLER COUNTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 1980 (44 years ago)
Date of dissolution: 17 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: 755354
FEI/EIN Number 592065914

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1011 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BCH, FL, 32114, US
Mail Address: 1011 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BCH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinkston-McDuffie Joanne Chairman 1011 WEST INTERNATIONAL SPEEDWAY BLVD., Daytona Beach, FL, 32114
King Robin Secretary 1011 WEST INTERNATIONAL SPEEDWAY BLVD., Daytona Beach, FL, 32114
Thompson Matthew Treasurer 1011 WEST INTERNATIONAL SPEEDWAY BLVD., Daytona Beach, FL, 32114
MORGAN NANCY Vice Chairman 1011 WEST INTERNATIONAL SPEEDWAY BLVD., Daytona Beach, FL, 32114
WILLIAMS REGINALD Agent 1011 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-11-17 - -
REGISTERED AGENT NAME CHANGED 2012-04-24 WILLIAMS, REGINALD -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1011 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 1011 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BCH, FL 32114 -
CHANGE OF MAILING ADDRESS 2008-01-17 1011 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BCH, FL 32114 -
NAME CHANGE AMENDMENT 1997-08-25 THE CHILDREN'S ADVOCACY CENTER OF VOLUSIA & FLAGLER COUNTIES, INC. -
AMENDMENT 1993-04-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000960274 LAPSED 2015 30316 CICI VOLUSIA COUNTY, CIRCUIT COURT 2015-10-05 2020-10-22 $26,463.53 ELEMENT FINANCIAL CORP FKA COACTIV CAPITAL PARTNERS INC, 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044

Documents

Name Date
CORAPVDWN 2014-11-17
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State