Search icon

REAL PROPERTY COUNCIL OF VOLUSIA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: REAL PROPERTY COUNCIL OF VOLUSIA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jun 2009 (16 years ago)
Document Number: N97000002515
FEI/EIN Number 593444618

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

Address: 150 South Palmetto Avenue, DAYTONA BEACH, FL, 32114, US
Mail Address: 150 South Palmetto Avenue, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schumann Ray Director 149 South Ridgewood Avenue, Daytona Beach, FL, 32114
Seagrave Scott Director 100 Cessna Blvd, Port Orange, FL, 32128
Pickens James Treasurer 150 South Palmetto Avenue, Daytona Beach, FL, 32114
Cichon Sydney Director 149 S. Ridgewood Ave, Daytona Beach, FL, 32114
Pickens James A Agent 150 South Palmetto Avenue, DAYTONA BEACH, FL, 32114
Wells Joshua Director 340 North Causeway, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 150 South Palmetto Avenue, Suite 300, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2017-03-22 150 South Palmetto Avenue, Suite 300, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2017-03-22 Pickens, James A -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 150 South Palmetto Avenue, Suite 300, DAYTONA BEACH, FL 32114 -
AMENDED AND RESTATEDARTICLES 2009-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State