Search icon

VOLUSIA INTERFAITHS AGENCIES NETWORKING IN DISASTER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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