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 |
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 |
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 | - |
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