Search icon

VACATION RENTAL HOME ALLIANCE OF VOLUSIA, INC.

Company Details

Entity Name: VACATION RENTAL HOME ALLIANCE OF VOLUSIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N18000003725
FEI/EIN Number 82-5091203
Address: 4178 Falling Leaf Drive, New Smyrna Beach, FL, 32168, US
Mail Address: 4178 Falling Leaf Drive, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Feller Richard Agent 4178 Falling Leaf Drive, New Smyrna Beach, FL, 32168

President

Name Role Address
FELLER RICHARD President 4178 Falling Leaf Drive, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2023-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 4178 Falling Leaf Drive, New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2023-04-14 4178 Falling Leaf Drive, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 4178 Falling Leaf Drive, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2021-05-10 Feller, Richard No data

Court Cases

Title Case Number Docket Date Status
VACATION RENTAL HOME ALLIANCE OF VOLUSIA AND STEVEN MURRAY VS VOLUSIA COUNTY, FLORIDA 5D2023-0619 2023-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-10931-CIDL

Parties

Name VACATION RENTAL HOME ALLIANCE OF VOLUSIA, INC.
Role Appellant
Status Active
Representations Rose Marie Feller
Name Steven Murray
Role Appellant
Status Active
Name Volusia County, Florida
Role Appellee
Status Active
Representations Ralph A. Demeo, William Kevin Bledsoe, Thomas Russell Brown
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-03
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C.
Docket Date 2023-09-14
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AND FOR WRITTEN OPINION
On Behalf Of Vacation Rental Home Alliance of Volusia
Docket Date 2023-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-06-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Vacation Rental Home Alliance of Volusia
Docket Date 2023-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Volusia County, Florida
Docket Date 2023-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vacation Rental Home Alliance of Volusia
Docket Date 2023-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 418 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-01-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE William Kevin Bledsoe 029769 AE Thomas Russell Brown 0013304
On Behalf Of Volusia County, Florida
Docket Date 2023-01-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Vacation Rental Home Alliance of Volusia
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/11/23
On Behalf Of Vacation Rental Home Alliance of Volusia
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Amendment 2023-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-01-07
Domestic Non-Profit 2018-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State