Entity Name: | VOLUSIA INTERFAITHS AGENCIES NETWORKING IN DISASTER 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: | 31 Jan 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Jan 2005 (20 years ago) |
Document Number: | N02000000838 |
FEI/EIN Number |
593721382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 326 S. PALMETTO AVE, DAYTONA BEACH, FL, 32114 |
Mail Address: | 326 S. Palmetto Ave., DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROXLER DAVID | President | 326 S. PALMETTO AVENUE, DAYTONA BEACH, FL, 32114 |
TROXLER DAVID | Agent | 326 SOUTH PALMETTO AVE, DAYTONA BEACH, FL, 32114 |
TROXLER DAVID | Director | 326 S. PALMETTO AVENUE, DAYTONA BEACH, FL, 32114 |
Martin Francine | Secretary | 3747 W. International Speedway Blvd., Daytona Beach, FL, 32124 |
Spaulding Bob | Treasurer | 1050 Daytona Avenue, Holly Hill, FL, 32117 |
Spaulding Bob | Director | 1050 Daytona Avenue, Holly Hill, FL, 32117 |
VanDyke David | Director | 600 S. Nova Rd, Ormond Beach, FL, 32174 |
Hamer Janet | Vice President | 520 Ocean Dunes Road, DAYTONA BEACH, FL, 32118 |
Rademacher Jeanne | Director | 717 Hillville Dr., Port Orange, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-29 | 326 S. PALMETTO AVE, DAYTONA BEACH, FL 32114 | - |
CANCEL ADM DISS/REV | 2005-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-11 | 326 S. PALMETTO AVE, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-11 | TROXLER, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-11 | 326 SOUTH PALMETTO AVE, DAYTONA BEACH, FL 32114 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State