Search icon

DELAND HIGH SCHOOL R.O.T.C. BOOSTERS, INC.

Company Details

Entity Name: DELAND HIGH SCHOOL R.O.T.C. BOOSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Feb 2001 (24 years ago)
Date of dissolution: 26 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: N01000001319
FEI/EIN Number 59-3686764
Address: 800 N HILL AVE, DELAND, FL 32724
Mail Address: 800 N Hill, Attn: Col Pugh AFJROTC, DELAND, FL 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PUGH, JAMES R Agent 201 BLUE CRYSTAL DRIVE, DELAND, FL 32720

Director

Name Role Address
Eiland, Jodi M Director 1735 Mercers Fernery Rd, Deland, FL 32720
PUGH, JAMES R Director 201 BLUE CRYSTAL DRIVE, DELAND, FL 32720
Kirby, Stacy Director 750 Helen Avenue, DELAND, FL 32720
Decker, Kelli Director 817 Yale Road, Deland, FL 32724
Zangenberg, Michelle Director 592 Virginia Drive, Lake Helen, FL 32744

President

Name Role Address
Eiland, Jodi M President 1735 Mercers Fernery Rd, Deland, FL 32720

Vice President

Name Role Address
PUGH, JAMES R Vice President 201 BLUE CRYSTAL DRIVE, DELAND, FL 32720
Zangenberg, Michelle Vice President 592 Virginia Drive, Lake Helen, FL 32744

Secretary

Name Role Address
Kirby, Stacy Secretary 750 Helen Avenue, DELAND, FL 32720

Treasurer

Name Role Address
Decker, Kelli Treasurer 817 Yale Road, Deland, FL 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-26 No data No data
CHANGE OF MAILING ADDRESS 2014-03-24 800 N HILL AVE, DELAND, FL 32724 No data
REINSTATEMENT 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-04 PUGH, JAMES R No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-04 201 BLUE CRYSTAL DRIVE, DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 800 N HILL AVE, DELAND, FL 32724 No data
AMENDMENT 2001-10-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-06-16
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-06
REINSTATEMENT 2007-10-05

Date of last update: 31 Jan 2025

Sources: Florida Department of State