Entity Name: | VOLUSIA-FLAGLER RAINBOW ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N09000002486 |
FEI/EIN Number | 263986334 |
Address: | 3520 W. International Speedway Blvd., Daytona Beach, FL, 32124, US |
Mail Address: | 3520 W. International Speedway Blvd., Daytona Beach, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN THOMAS S | Agent | 824 BLACK DUCK DR., PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
Edson Paul Dr. | President | 3520 W. International Speedway Blvd., Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
BROWN THOMAS S | Secretary | 824 BLACK DUCK DR., PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
BROWN THOMAS S | Treasurer | 824 BLACK DUCK DR., PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
Sylvester Desiree | Director | 3520 W. International Speedway Blvd., Daytona Beach, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-08 | 3520 W. International Speedway Blvd., Daytona Beach, FL 32124 | No data |
NAME CHANGE AMENDMENT | 2013-08-12 | VOLUSIA-FLAGLER RAINBOW ALLIANCE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 3520 W. International Speedway Blvd., Daytona Beach, FL 32124 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-07 | BROWN, THOMAS S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-07 | 824 BLACK DUCK DR., PORT ORANGE, FL 32127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-22 |
Name Change | 2013-08-12 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State