Search icon

VOLUSIA-FLAGLER ENVIRONMENTAL ACTION COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: VOLUSIA-FLAGLER ENVIRONMENTAL ACTION COMMITTEE, 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: 28 Jan 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N24555
FEI/EIN Number 593091567

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

Address: % AIDEN MAGEE, 352 GOLF BLVD., DAYTONA BEACH, FL, 32118
Mail Address: P.O. BOX 2567, DAYTONA BEACH, FL, 32114
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES REID President 2855 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
HUGHES REID Director 2855 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
THOMPSON MICHAEL Chairman 1089 VOLCO ROAD, EDGEWATER, FL, 32141
MAGEE AIDEN Treasurer 352 GOLF BLVD, DAYTONA BEACH, FL, 32118
MAGEE AIDEN Director 352 GOLF BLVD, DAYTONA BEACH, FL, 32118
KLEMA PHILIP T Director 1062 AZALEA POINTE DR., PORT ORANGE, FL, 32129
ROSS ALEXA A Director 763 POPLAR ST, NELSONVILLE, OH, 45764
MAGEE AIDEN Agent 352 GOLF BLVD., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 % AIDEN MAGEE, 352 GOLF BLVD., DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 352 GOLF BLVD., DAYTONA BEACH, FL 32118 -
AMENDMENT 2011-03-17 - -
CHANGE OF MAILING ADDRESS 2011-03-17 % AIDEN MAGEE, 352 GOLF BLVD., DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2011-03-17 MAGEE, AIDEN -
NAME CHANGE AMENDMENT 1991-12-02 VOLUSIA-FLAGLER ENVIRONMENTAL ACTION COMMITTEE, INC. -

Documents

Name Date
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-24
Amendment 2011-03-17
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-08-13
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State