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 |
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 |
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 | - | - |
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