Search icon

SUPPORT VOLUSIA INC

Company Details

Entity Name: SUPPORT VOLUSIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jan 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: N17000000831
FEI/EIN Number 81-5026153
Address: 110 W New York Ave, DELAND, FL, 32720, US
Mail Address: 1600 E MINNESOTA AVE, DELAND, FL, 32724, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WILLACKER ANN-MARIE Agent 1600 E MINNESOTA AVE, DELAND, FL, 32724

President

Name Role Address
WILLACKER Ann-Marie President 1600 E MINNESOTA AVE, DELAND, FL, 32724

Vice President

Name Role Address
McLean Heather K Vice President 816 Cypress Oak Cir, DeLand, FL, 32720

Secretary

Name Role Address
Clark Hardesty Aimee Secretary 1520 W Euclid Ave, DELAND, FL, 32720

Officer

Name Role Address
Peck Pamela S Officer 1735 Hontoon Rd, DeLand, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083913 DELAND PRIDE ACTIVE 2024-07-13 2029-12-31 No data 1600 E MINNESOTA AVE, DELAND, FL, 32724
G24000032457 VOLUSIA PRIDE ACTIVE 2024-03-02 2029-12-31 No data 1600 E MINNESOTA AVE, DELAND, FL, 32724
G22000093238 DAYTONA PRIDE ACTIVE 2022-08-08 2027-12-31 No data 1600 E MINNESOTA AVE, DELAND, FL, 32724
G22000054385 LAKE HELEN PRIDE ACTIVE 2022-04-29 2027-12-31 No data 1600 E MINNESOTA AVE, DELAND, FL, 32724
G21000124248 VOLUSIA-FLAGLER RAINBOW ALLIANCE ACTIVE 2021-09-20 2026-12-31 No data 1600 E MINNESOTA AVE, DELAND, FL, 32724
G18000043254 DELAND PRIDE EXPIRED 2018-04-03 2023-12-31 No data 1600, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 110 W New York Ave, DELAND, FL 32720 No data
AMENDMENT AND NAME CHANGE 2018-07-05 SUPPORT VOLUSIA INC No data
REGISTERED AGENT NAME CHANGED 2018-07-05 WILLACKER, ANN-MARIE No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-27
Amendment and Name Change 2018-07-05
ANNUAL REPORT 2018-02-20
Domestic Non-Profit 2017-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State