Search icon

MINORITY ELECTED OFFICIALS OF VOLUSIA COUNTY INC - Florida Company Profile

Company Details

Entity Name: MINORITY ELECTED OFFICIALS OF VOLUSIA COUNTY 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: 01 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: N15000005547
FEI/EIN Number NOT APPLICABLE

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

Address: 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119, US
Mail Address: 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JESSICA C Chairman 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
HENRY DERRICK Vice Chairman 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
WRIGHT IDA Secretary 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
BURTON VERNON Treasurer 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
REED PAULA Asst 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
HILL TERRILL ESQ. Agent 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 927 BEVILLE ROAD, SUITE 111, SOUTH DAYTONA, FL 32119 -
REINSTATEMENT 2024-12-18 - -
REGISTERED AGENT NAME CHANGED 2024-12-18 HILL, TERRILL, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 927 BEVILLE ROAD, SUITE 111, SOUTH DAYTONA, FL 32119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-07-13 927 BEVILLE ROAD, SUITE 111, SOUTH DAYTONA, FL 32119 -
AMENDMENT 2019-07-01 - -

Documents

Name Date
REINSTATEMENT 2024-12-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2020-06-30
Amendment 2019-07-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State