Entity Name: | PFLAG NEW SMYRNA BEACH / VOLUSIA 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: | 06 Jul 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N10000006352 |
FEI/EIN Number |
272780200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Evergreen Ave, Edgewater, FL, 32132, US |
Mail Address: | 120 Evergreen Ave, Edgewater, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG GREG | President | 120 EVERGREEN AVE, EDGEWATER, FL, 32132 |
CASEY CINDY | Secretary | 2804 YULE TREE DR, EDGEWATER, FL, 32141 |
WILLIAMS LOIS | Treasurer | 10 OAK TREE DRIVE, NEW SMYRNA BEACH, FL, 32169 |
Young Greg | Agent | 120 Evergreen Avenue, Edgewater, FL, 32132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000051126 | VOLUSIA PRIDE | EXPIRED | 2019-04-25 | 2024-12-31 | - | 120 EVERGREEN AVENUE, EDGEWATER, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 120 Evergreen Ave, Edgewater, FL 32132 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 120 Evergreen Ave, Edgewater, FL 32132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-19 | 120 Evergreen Avenue, Edgewater, FL 32132 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-25 | Young, Greg | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-03-17 |
ANNUAL REPORT | 2011-04-20 |
Domestic Non-Profit | 2010-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State