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 |
Name | Role | Address |
---|---|---|
Feller Richard | Agent | 4178 Falling Leaf Drive, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
FELLER RICHARD | President | 4178 Falling Leaf Drive, New Smyrna Beach, FL, 32168 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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