Search icon

CITIZEN OBSERVER PROGRAM OF VOLUSIA COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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