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 |
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 |
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 | - |
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