Search icon

VOLUSIA-FLAGLER RAINBOW ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: VOLUSIA-FLAGLER RAINBOW ALLIANCE, 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: 11 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N09000002486
FEI/EIN Number 263986334

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

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

Key Officers & Management

Name Role Address
Edson Paul Dr. President 3520 W. International Speedway Blvd., Daytona Beach, FL, 32124
BROWN THOMAS S Secretary 824 BLACK DUCK DR., PORT ORANGE, FL, 32127
BROWN THOMAS S Treasurer 824 BLACK DUCK DR., PORT ORANGE, FL, 32127
Sylvester Desiree Director 3520 W. International Speedway Blvd., Daytona Beach, FL, 32124
BROWN THOMAS S Agent 824 BLACK DUCK DR., PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-04-08 3520 W. International Speedway Blvd., Daytona Beach, FL 32124 -
NAME CHANGE AMENDMENT 2013-08-12 VOLUSIA-FLAGLER RAINBOW ALLIANCE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 3520 W. International Speedway Blvd., Daytona Beach, FL 32124 -
REGISTERED AGENT NAME CHANGED 2011-04-07 BROWN, THOMAS S -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 824 BLACK DUCK DR., PORT ORANGE, FL 32127 -

Documents

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 Apr 2025

Sources: Florida Department of State