Entity Name: | WEST VOLUSIA SWIM CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2025 (3 months ago) |
Document Number: | N11000011516 |
FEI/EIN Number |
45-4040811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1742 S Woodland Blvd, #411, DELAND, FL, 32720, US |
Mail Address: | 1742 S Woodland Blvd, #411, DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scharlach Jason | Director | 1510 Rockwell Heights Dr, DELAND, FL, 32724 |
Naumovitz Walt | Director | 1742 S Woodland Blvd, DELAND, FL, 32720 |
Jendrzejewski Jeanne | Director | 1742 S Woodland Blvd, DELAND, FL, 32720 |
Monette Liza | Director | 1742 S Woodland Blvd, DELAND, FL, 32720 |
Kaye Katie | President | 1742 S Woodland Blvd, DELAND, FL, 32720 |
Kaye Katie | Agent | 1742 S Woodland Blvd, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-14 | Kaye, Katie | - |
CHANGE OF MAILING ADDRESS | 2018-02-08 | 1742 S Woodland Blvd, #411, DELAND, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-08 | 1742 S Woodland Blvd, #411, DELAND, FL 32720 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 1742 S Woodland Blvd, #411, DELAND, FL 32720 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-29 |
REINSTATEMENT | 2023-01-31 |
ANNUAL REPORT | 2021-08-23 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6885117704 | 2020-05-01 | 0491 | PPP | 1510 ROCKWELL HEIGHTS DR, DELAND, FL, 32724 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State