Search icon

VOLUSIA SHERIFF'S OFFICE CHARITY COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: VOLUSIA SHERIFF'S OFFICE CHARITY COMMITTEE, 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: 11 Apr 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: N07000003710
FEI/EIN Number 208855181

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

Address: 442 S. Beach St., DAYTONA BEACH, FL, 32114, US
Mail Address: 442 S. Beach St., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bryan Steven Vice President 442 S. Beach St., DAYTONA BEACH, FL, 32114
Werfel Jeffery Treasurer 442 S. Beach St., DAYTONA BEACH, FL, 32114
LeCates Richard President 442 S. Beach St., DAYTONA BEACH, FL, 32114
Chitwood Michael J Director 442 S. Beach St., DAYTONA BEACH, FL, 32114
Henderson Brian Director 442 S. Beach St., DAYTONA BEACH, FL, 32114
Myers Matt Secretary 442 S. Beach St., DAYTONA BEACH, FL, 32114
LeCates Richard Agent 442 S. Beach St., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 LeCates, Richard -
NAME CHANGE AMENDMENT 2020-02-24 VOLUSIA SHERIFF'S OFFICE CHARITY COMMITTEE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 442 S. Beach St., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2018-04-13 442 S. Beach St., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 442 S. Beach St., DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
Name Change 2020-02-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State