Search icon

VOLUSIA COUNTY ORCHID SOCIETY, INC.

Company Details

Entity Name: VOLUSIA COUNTY ORCHID SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Aug 1989 (35 years ago)
Document Number: N33894
FEI/EIN Number 59-2960476
Address: 3100 East New York Ave, Deland, FL 32724
Mail Address: P O BOX 4282, DELAND, FL 32721
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Lochte, Ileana M Agent 1136 Clearwater Rd, Daytona Beach, FL 32114

President

Name Role Address
Lochte-Keeler, Kristin L President 1104 Sherbourne Way, Ormandy Beach, FL 32174

Vice President

Name Role Address
Cameron, Nancy Vice President 373 Pine Cone Dr, Ormond Beach, FL 32174

Treasurer

Name Role Address
Lochte, Ileana M Treasurer 1136 Clearwater Rd, Daytona Beach, FL 32114

Secretary

Name Role Address
Patterson, Janet Secretary 3026 Yule Tree Dr, Edgewater, FL 32141

Trustee

Name Role Address
Ray, Haleigh Trustee 705 East Indiana Ave, Deland, FL 32724
Fox, Jennifer Trustee 115 E Turgot Ave, Edgewater, FL 32132
Burkholder, Patricia Trustee 1860 Spring Garden Road, DeLand, FL 32720

Past President

Name Role Address
Christensen, Denise Past President 112 Casa Bella Blvd, Deland, FL 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 3100 East New York Ave, Deland, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2024-02-08 Lochte, Ileana M No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1136 Clearwater Rd, Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2008-03-12 3100 East New York Ave, Deland, FL 32724 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State