Entity Name: | VOLUSIA COUNTY CITIZENS DISPUTE SETTLEMENT PROJECT, 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: | 17 Jul 1985 (40 years ago) |
Date of dissolution: | 04 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | N10283 |
FEI/EIN Number |
592549349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 Westcott Court, DeLand, FL, 32724, US |
Mail Address: | 206 Westcott Court, DeLand, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alberti John | Director | 206 Westcott Drive, DeLand, FL, 32724 |
Woodin Michelle | Secretary | 206 Westcott Court, DeLand, FL, 32724 |
Cook Jo Anne | Chairman | 207 Westcott Drive, DeLand, FL, 32724 |
Bob Barker | Director | 206 Westcott Court, DeLand, FL, 32724 |
Cook Jo Anne | Agent | 206 Westcott Court, DeLand, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000011857 | COUNTY COURT MEDIATION SERVICES | EXPIRED | 2012-02-03 | 2017-12-31 | - | 250 N. BEACH STREET, SUITE 104A, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-19 | 206 Westcott Court, DeLand, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2021-07-19 | 206 Westcott Court, DeLand, FL 32724 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-19 | 206 Westcott Court, DeLand, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-16 | Cook, Jo Anne | - |
AMENDMENT | 1989-03-06 | - | - |
AMENDMENT | 1986-05-06 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-10-04 |
AMENDED ANNUAL REPORT | 2021-07-19 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State