Search icon

FLORIDA ASSOCIATION OF DIRECTORS OF VOLUNTEER SERVICES, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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