Entity Name: | CITIZEN OBSERVER PROGRAM OF VOLUSIA COUNTY, 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: | 12 Jul 1990 (35 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: | N39106 |
FEI/EIN Number |
593024439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 Thelma St, Orange City, FL, 32763, US |
Mail Address: | 915 Thelma St, Orange City, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hadd Ronald | President | 415 N. Volusia Avenue, Lake Helen, FL, 327442426 |
Larsen Glenn | Secretary | 2062 Jessamine Court, Deltona, FL, 32738 |
Bernath Margo | Vice President | 113 Alexandra Woods Drive, DeBary, FL, 32713 |
Vanderlip Ronald | Director | 1101 N. Hill Avenue, DeLand, FL, 32724 |
Lawrence Michael | Treasurer | 3048 Queen Palm Drive, Edgewater, FL, 32141 |
Holcomb John | Agent | 915 Thelma St, Orange City, FL, 32763 |
Nieland Robert | Director | 2309 Bannister Street, DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-07 | 915 Thelma St, Orange City, FL 32763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 915 Thelma St, Orange City, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2021-01-07 | 915 Thelma St, Orange City, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-07 | Holcomb, John | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1991-02-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State