Search icon

VOLUSIA COUNTY BLUES SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: VOLUSIA COUNTY BLUES SOCIETY, 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: 29 Apr 2016 (9 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: N16000004406
FEI/EIN Number 812363817

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

Address: 278 N. Beach St., Ormond Beach, FL, 32174, US
Mail Address: 278 N. Beach St., Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oxley Robert N President 278 N. Beach St, Ormond Beach, FL, 32174
Diaz Debbie Treasurer 600 Ridge Blvd, South Daytona, FL, 32119
McClure Paula Secretary 1679 Areca Palm Dr., Port Orange, FL, 32128
Bailey Jack Vice President 506 Rio Vista Ave., Daytona Beach, FL, 32114
Motte Joseph Director 515 Lenox Ave., Daytona Beach, FL, 32118
Kedenburg George N Director 202 Gibson Way, Port Orange, FL, 32129
Oxley Robert N Agent 278 N. Beach St., Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121294 DAYTONA BEACH BLUES SOCIETY EXPIRED 2017-11-03 2022-12-31 - 278 N. BEACH STREET, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 278 N. Beach St., Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2019-01-16 278 N. Beach St., Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2019-01-16 Oxley, Robert N. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 278 N. Beach St., Ormond Beach, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-17
Domestic Non-Profit 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State