Entity Name: | FLORIDA ASSOCIATION OF DIRECTORS OF VOLUNTEER SERVICES, INCORPORATED |
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: | 13 Mar 1981 (44 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 756766 |
FEI/EIN Number |
592147483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7727 Lake Underhill Rd, Orlando, FL, 32822, US |
Mail Address: | 7727 Lake Underhill Rd, Orlando, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cole Laura | President | 5151 N. 9th Ave, Pensacola, FL, 32504 |
Sanabria-Payne Gerardo | President | 601 E Rollins St, Orlando, FL, 32803 |
Meyer Julie | Treasurer | 7727 Lake Underhill Rd, Orlando, FL, 32822 |
Meyer Julie A | Agent | 7727 Lake Underhill Rd, Orlando, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 7727 Lake Underhill Rd, Volunteer Services, Orlando, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-12 | Meyer, Julie Ann | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 7727 Lake Underhill Rd, Volunteer Services, Orlando, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 7727 Lake Underhill Rd, Volunteer Services, Orlando, FL 32822 | - |
NAME CHANGE AMENDMENT | 1988-07-27 | FLORIDA ASSOCIATION OF DIRECTORS OF VOLUNTEER SERVICES, INCORPORATED | - |
NAME CHANGE AMENDMENT | 1985-08-05 | FLORIDA ASSOCIATION DIRECTORS OF HOSPITAL VOLUNTEER SERVICES, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State