Search icon

DELAND COMMITTEE OF SENATORS, INC - Florida Company Profile

Company Details

Entity Name: DELAND COMMITTEE OF SENATORS, 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 11 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: N04000004051
FEI/EIN Number 58-2677719

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2728 W HWY 44, DELAND, FL, 32720, US
Mail Address: 2728 W HWY 44, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEPER DAVID M President 1425 S. RIDGEWOOD AVE., DELAND, FL, 32720
THOMPSON MARK F Vice President 1770 TRINADAD, DELAND, FL, 32720
LEVESQUE RHONDA L Treasurer 1440 15TH ST., ORANGE CITY, FL, 32763
JUTTNER HEIDI Secretary 2728 W. HWY 44, DELAND, FL, 32720
PIEPER DAVID M Agent 1425 S. RIDGEWOOD AVE., DELAND, FL, 32720
David M Pieper Treasurer 2728 W HWY 44, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-11 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 PIEPER, DAVID M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-15 1425 S. RIDGEWOOD AVE., DELAND, FL 32720 -
REINSTATEMENT 2010-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-15 2728 W HWY 44, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2010-11-15 2728 W HWY 44, DELAND, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-11
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-07-09
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-11
REINSTATEMENT 2010-11-15
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State