Search icon

RESIDENTIAL SERVICES OF VOLUSIA COUNTY, INC.

Company Details

Entity Name: RESIDENTIAL SERVICES OF VOLUSIA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2000 (25 years ago)
Date of dissolution: 10 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2012 (12 years ago)
Document Number: P00000072125
FEI/EIN Number 593691400
Address: 120 PONCE DELEON BOULEVARD, DAYTONA BEACH, FL, 32114
Mail Address: 120 PONCE DELEON BOULEVARD, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518101609 2009-04-21 2009-04-21 647 S WOODLAND BLVD, DELAND, FL, 327205810, US 647 S WOODLAND BLVD, DELAND, FL, 327205810, US

Contacts

Phone +1 386-734-4830
Fax 3867344536

Authorized person

Name MR. WALKER SCOTT RICHARDSON JR.
Role ADMINISTRATOR
Phone 3867344830

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number AL1077
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 142116600
State FL

Agent

Name Role Address
RICHARDSON WALKER S Agent 120 PONCE DELEON BOULEVARD, DAYTONA BEACH, FL, 32114

President

Name Role Address
RICHARDSON WALKER S President 120 PONCE DELEON BOULEVARD, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
BOYD BONNIE Vice President 120 PONCE DELEON BOULEVARD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-29 120 PONCE DELEON BOULEVARD, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2010-09-29 120 PONCE DELEON BOULEVARD, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-29 120 PONCE DELEON BOULEVARD, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-10
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-09-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State