Entity Name: | VOLUSIA DANCE THEATRE, INC. |
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: | 01 Feb 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N02000000874 |
FEI/EIN Number |
300045925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 565 S. LAKEVIEW DRIVE, UNIT 101, LAKE HELEN, FL, 32744 |
Mail Address: | 390 STONE ISLAND ROAD, ENTERPRISE, FL, 32725 |
ZIP code: | 32744 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG WENDY | AD | 390 STONE ISLAND ROAD, ENTERPRISE, FL, 32725 |
DESPARD CARLENE | BM | 2564 S SPRING GARDEN AVE, DELAND, FL, 32720 |
SWISHER JUDY | BM | 935 SYLVA AVE, ORANGE CITY, FL, 32763 |
SINGLETON HALEY | BM | 725 CEDAR AVENUE, ORANGE CITY, FL, 32763 |
LONG WENDY J | Agent | 390 STONE ISLAND ROAD, ENTERPRISE, FL, 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000129886 | IVY HAWN CHARTER SCHOOL OF THE ARTS | EXPIRED | 2009-07-01 | 2014-12-31 | - | 330 NORTH LAKEVIEW DRIVE, LAKE HELEN, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-03 | 565 S. LAKEVIEW DRIVE, UNIT 101, LAKE HELEN, FL 32744 | - |
CHANGE OF MAILING ADDRESS | 2011-09-01 | 565 S. LAKEVIEW DRIVE, UNIT 101, LAKE HELEN, FL 32744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-01 | 390 STONE ISLAND ROAD, ENTERPRISE, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-12 | LONG, WENDY J | - |
REINSTATEMENT | 2003-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2002-06-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-09-03 |
ANNUAL REPORT | 2011-09-01 |
ADDRESS/CHANGE | 2011-06-08 |
ANNUAL REPORT | 2010-08-23 |
ANNUAL REPORT | 2009-08-12 |
ANNUAL REPORT | 2008-09-03 |
ANNUAL REPORT | 2007-08-28 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-08-15 |
ANNUAL REPORT | 2004-09-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State