Detail by Entity Name
Florida Not For Profit Corporation
CITIZEN OBSERVER PROGRAM OF VOLUSIA COUNTY, INC.
Filing Information
N39106
59-3024439
07/12/1990
FL
ACTIVE
CANCEL ADM DISS/REV
10/12/2006
NONE
Principal Address
Changed: 01/07/2021
915 Thelma St
Orange City, FL 32763
Orange City, FL 32763
Changed: 01/07/2021
Mailing Address
Changed: 01/07/2021
915 Thelma St
Orange City, FL 32763
Orange City, FL 32763
Changed: 01/07/2021
Registered Agent Name & Address
Holcomb, John
Name Changed: 01/07/2021
Address Changed: 01/07/2021
915 Thelma St
Orange City, FL 32763
Orange City, FL 32763
Name Changed: 01/07/2021
Address Changed: 01/07/2021
Officer/Director Detail
Name & Address
Title President
Hadd, Ronald
Title Secretary
Larsen, Glenn
Title VP
Bernath, Margo
Title Director
Vanderlip, Ronald
Title Treasurer
Lawrence, Michael
Title Director
Nieland, Robert
Title Director
Wood, George
Title Director
Yebba, Anthony
Title Chairman
LAMPREY, CLIFFORD T
Title Director
Willey, Elaine
Title President
Hadd, Ronald
415 N. Volusia Avenue
Lake Helen, FL 32744-2426
Lake Helen, FL 32744-2426
Title Secretary
Larsen, Glenn
2062 Jessamine Court
Deltona, FL 32738
Deltona, FL 32738
Title VP
Bernath, Margo
113 Alexandra Woods Drive
DeBary, FL 32713
DeBary, FL 32713
Title Director
Vanderlip, Ronald
1101 N. Hill Avenue
DeLand, FL 32724
DeLand, FL 32724
Title Treasurer
Lawrence, Michael
3048 Queen Palm Drive
Edgewater, FL 32141
Edgewater, FL 32141
Title Director
Nieland, Robert
2309 Bannister Street
DELTONA, FL 32738
DELTONA, FL 32738
Title Director
Wood, George
733 Sleepy Hallow Drive
Port Orange, FL 32127
Port Orange, FL 32127
Title Director
Yebba, Anthony
785 Briarwood Court
Orange City, FL 32763
Orange City, FL 32763
Title Chairman
LAMPREY, CLIFFORD T
123 W. INDIANA AVENUE
P.O. BOX 569
DELAND, FL 32721
P.O. BOX 569
DELAND, FL 32721
Title Director
Willey, Elaine
98 Dianne Drive
Ormond Beach, FL 32176
Ormond Beach, FL 32176
Annual Reports
Report Year | Filed Date |
2021 | 01/07/2021 |
2022 | 04/27/2022 |
2023 | 02/28/2023 |
Document Images