Search icon

THE TRADEWINDS OF VOLUSIA, INC. - Florida Company Profile

Company Details

Entity Name: THE TRADEWINDS OF VOLUSIA, 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: 04 Dec 1985 (39 years ago)
Document Number: N12366
FEI/EIN Number 592616238

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

Address: 5265 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
Mail Address: 5265 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASH SIDNEY President 2504 AZALEA DRIVE, ORLANDO, FL, 32803
SMITH SUE Vice President 5275 S ATLANTIC AVE #306, NEW SMYRNA BEACH, FL, 32169
RENNER THOMAS Agent 5265 S ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169
CASH SIDNEY Director 2504 AZALEA DRIVE, ORLANDO, FL, 32803
BUNKERS SCOTT Secretary 1320 MAGNOLIA BAY CT., MAITLAND, FL, 32751
HARR STEVE Treasurer 7706 PINE FOREST COURT, ORLANDO, FL, 32819
HARR STEVE Director 7706 PINE FOREST COURT, ORLANDO, FL, 32819
ESTEP SANDRA Director 5255 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 RENNER, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 5265 S ATLANTIC AVE., NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 1992-03-17 5265 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 1992-03-17 5265 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000437198 LAPSED 96-30620 CICI 7TH JUDICIAL CRT CT VOLUSIA CT 2002-10-10 2007-11-04 $969,601.05 GROUP 2800-NEW SMYRNA BEACH INC, 3033 CHIMNEY ROCK ROAD #400, HOUSTON TX 77056

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State