Entity Name: | VACATION RENTAL HOME ALLIANCE OF VOLUSIA, 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: | 03 Apr 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N18000003725 |
FEI/EIN Number |
82-5091203
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 4178 Falling Leaf Drive, New Smyrna Beach, FL, 32168 |
Feller Richard | Agent | 4178 Falling Leaf Drive, New Smyrna Beach, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2023-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 4178 Falling Leaf Drive, New Smyrna Beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 4178 Falling Leaf Drive, New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 4178 Falling Leaf Drive, New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-10 | Feller, Richard | - |
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 Apr 2025
Sources: Florida Department of State