Search icon

WEST VOLUSIA REGIONAL CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: WEST VOLUSIA REGIONAL CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N08000004270
FEI/EIN Number 262530925
Address: 184 Treemonte Drive, Orange City, FL, 32763, US
Mail Address: 184 Treemonte Drive, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DeCrenza Sherry Agent 184 Treemonte Drive, Orange City, FL, 32763

President

Name Role Address
Sherry DeCrenza President 184 Treemonte Drive, Orange City, FL, 32763

Treasurer

Name Role Address
Rafael Ramiez Treasurer Halifax Health/UF Health Medical Center of, Daytona Beach, FL, 32114

Secretary

Name Role Address
Kayla Ferriero Secretary Sunsure Insurance, Orange City, FL, 32763

Chairman

Name Role Address
Patricia Parte Chairman Trustco Bank, Orange City, FL, 32763

Vice President

Name Role Address
Patty D'Alessandro Vice President Duke Energy, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016267 AM CONNECTION EXPIRED 2013-02-15 2018-12-31 No data 2578 ENTERPRISE RD #172, ORANGE CITY, FL, 32763
G13000016268 PM CONNECTION EXPIRED 2013-02-15 2018-12-31 No data 2578 ENTERPRISE RD #172, ORANGE CITY, FL, 32763
G13000016269 TASTE OF WEST VOLUSIA EXPIRED 2013-02-15 2018-12-31 No data 2578 ENTERPRISE RD #172, ORANGE CITY, FL, 32763
G13000016270 WILLOW EXPIRED 2013-02-15 2018-12-31 No data 2578 ENTERPRISE RD #172, ORANGE CITY, FL, 32763
G11000094836 WEST VOLUSIA REGIONAL CHAMBER OF COMMERCE EXPIRED 2011-09-26 2016-12-31 No data 845 HICKORY AVE, ORANGE CITY, FL, 32763
G10000042375 DELTONA REGIONAL CHAMBER OF COMMERCE EXPIRED 2010-05-13 2015-12-31 No data P.O. BOX 390454, DELTONA, FL, 32739

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 184 Treemonte Drive, Orange City, FL 32763 No data
CHANGE OF MAILING ADDRESS 2022-04-26 184 Treemonte Drive, Orange City, FL 32763 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 DeCrenza, Sherry No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 184 Treemonte Drive, Orange City, FL 32763 No data
AMENDMENT AND NAME CHANGE 2014-10-20 WEST VOLSIA REGIONAL CHAMBER OF COMMERCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
Amendment and Name Change 2014-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State