PORT ORANGE SOUTH DAYTONA CHAMBER OF COMMERCE - History of Changes


DateDescription
2023-09-25 delete address 1000 City Center Circle Port Orange, FL 32129
2023-09-25 delete address 4641 S. Clyde Morris Blvd., Suite 201 Port Orange FL 32129
2023-08-23 delete address LuLu's Oceanside Grill 30 S Atlantic Ave Ormond Beach, FL 32176
2023-08-23 insert address 1000 City Center Circle Port Orange, FL 32129
2023-08-23 insert address 4641 S. Clyde Morris Blvd., Suite 201 Port Orange FL 32129
2023-05-05 delete address 1000 City Center Circle Port Orange Fl 32129
2023-05-05 insert address LuLu's Oceanside Grill 30 S Atlantic Ave Ormond Beach, FL 32176
2023-04-04 delete address Speedway Blvd Daytona Beach , Florida 32114
2023-04-04 insert address 1000 City Center Circle Port Orange Fl 32129
2023-04-04 insert address 204 Cessna Blvd Port Orange, FL 32128
2023-04-04 insert phone (386) 256-8537
2023-03-03 delete address The Daytona Beach Shores Community Center 3000 Bellemead Drive, Daytona Bea
2023-03-03 insert address Speedway Blvd Daytona Beach , Florida 32114
2023-01-30 delete address Feb 12023 Annual Mayor's Breakfast & Awards Feb 5Yoga and Mimosa
2023-01-30 insert address The Daytona Beach Shores Community Center 3000 Bellemead Drive, Daytona Bea
2022-12-29 delete address Bistro 424, 424 Luna Bella Lane, STE 111, New Smyrna Beach, FL 32168
2022-12-29 delete address SBA Disaster Loan Assistance FLORIDA 17644
2022-12-29 delete address Sunshine Plaza 2400 S. Ridgewood Ave. South Daytona FL, 32119
2022-12-29 delete phone (386) 492-5737
2022-12-29 insert address 4550 Clyde Morris Blvd Suite C Port Orange, FL 32129
2022-12-29 insert address Feb 12023 Annual Mayor's Breakfast & Awards Feb 5Yoga and Mimosa
2022-12-29 insert phone (800) 975-0529
2022-10-27 delete address Speedway Blvd, Daytona Beach, FL 32114
2022-10-27 delete address TSI 747 S Ridgewood Ave 111, Daytona Beach, FL 32114
2022-10-27 insert address Bistro 424, 424 Luna Bella Lane, STE 111, New Smyrna Beach, FL 32168
2022-10-27 insert address SBA Disaster Loan Assistance FLORIDA 17644
2022-10-27 insert address Sunshine Plaza 2400 S. Ridgewood Ave. South Daytona FL, 32119
2022-09-25 delete address Ave Ste 1 Port Orange 32127
2022-09-25 delete address Regal Pavilion 5547 S. Williamson Blvd. Port Orange, FL 32128
2022-09-25 insert address Speedway Blvd, Daytona Beach, FL 32114
2022-09-25 insert address TSI 747 S Ridgewood Ave 111, Daytona Beach, FL 32114
2022-08-22 delete address 851 Dunlawton Ave. Suite 103 Port Orange FL, 32127
2022-08-22 insert address Ave Ste 1 Port Orange 32127
2022-08-22 insert address Regal Pavilion 5547 S. Williamson Blvd. Port Orange, FL 32128
2022-07-23 delete address Jul 1Independence Day Block Party Jul 3Yoga and Mimosa Jul 52022 Sewing Camp
2022-07-23 insert address 851 Dunlawton Ave. Suite 103 Port Orange FL, 32127
2022-06-22 delete address Cypress Head Golf Club 6231 Palm Vista St. Port Orange, FL
2022-06-22 delete address Sunshine Plaza Indoor Event 2400 S. Ridgewood Ave. South Daytona Fl 32119
2022-06-22 insert address Jul 1Independence Day Block Party Jul 3Yoga and Mimosa Jul 52022 Sewing Camp
2022-05-22 delete address Riverwalk Park, 3441 S Ridgewood Ave Port Orange, FL 32129
2022-05-22 delete address Tomoka Outpost 2099 N. Beach Street Ormond Beach, FL 32174
2022-05-22 insert address Cypress Head Golf Club 6231 Palm Vista St. Port Orange, FL
2022-05-22 insert address Sunshine Plaza Indoor Event 2400 S. Ridgewood Ave. South Daytona Fl 32119
2022-04-20 delete address Limoncello South 737 E 3rd Ave, New Smyrna Beach, FL 32169
2022-04-20 insert address Riverwalk Park, 3441 S Ridgewood Ave Port Orange, FL 32129
2022-04-20 insert address Tomoka Outpost 2099 N. Beach Street Ormond Beach, FL 32174
2021-12-01 delete address Atlantic Ave Daytona Beach, FL 32118
2021-09-03 delete address 3813 S. Nova Road, Unit 103, Port Orange in
2021-09-03 insert address Atlantic Ave Daytona Beach, FL 32118
2021-07-27 insert address 3813 S. Nova Road, Unit 103, Port Orange in
2021-07-27 insert address 3930 S. Nova Rd. Ste. 306 Port Orange, FL 32127
2021-07-27 insert phone (386) 888-0882
2021-06-25 delete address 388 S. Atlantic Ave., Ormond Beach, FL 32176
2021-06-25 insert address 301 Dunlawton Ave Port Orange, FL 32127
2021-06-25 insert phone (386) 255-1400
2021-05-25 insert address 388 S. Atlantic Ave., Ormond Beach, FL 32176
2021-05-25 insert address Limoncello South 737 E 3rd Ave, New Smyrna Beach, FL 32169
2021-04-08 delete address 600 N. Atlantic Ave., Daytona Beach, FL 32118
2021-04-08 delete address Limoncello South 737 E 3rd Ave, New Smyrna Beach, FL 32169
2021-02-14 insert address 600 N. Atlantic Ave., Daytona Beach, FL 32118
2021-01-14 delete address 225 Fentress Blvd., Suite A Daytona Beach, FL 32114
2021-01-14 insert address Limoncello South 737 E 3rd Ave, New Smyrna Beach, FL 32169
2020-10-07 insert address 225 Fentress Blvd., Suite A Daytona Beach, FL 32114
2020-08-10 delete address 116 Orange Ave Daytona Beach , FL 32114
2020-08-10 delete phone (386) 252-0175
2020-07-10 delete address Golf Club 1000 Champions Drive Daytona Beach, FL 32124
2020-06-04 insert address Golf Club 1000 Champions Drive Daytona Beach, FL 32124
2020-04-04 delete address 3100 S Ridgewood Ave #160, South Daytona, FL 32119
2020-04-04 delete address Cypress Head Golf Club 6231 Palm Vista Street Port Orange, FL 32128
2020-03-05 delete address 1100 Cornerstone Blvd., Daytona Beach, FL
2020-03-05 delete address 301 Dunlawton Avenue Port Orange, FL 32127
2020-03-05 insert address 3100 S Ridgewood Ave #160, South Daytona, FL 32119
2020-03-05 insert address 851 Dunlawton Ave Suite 300 Port Orange, FL 32127
2020-03-05 insert address Cypress Head Golf Club 6231 Palm Vista Street Port Orange, FL 32128
2020-02-03 delete address 900 N. Swallowtail Drive, Suite 101 Port Orange, FL 32129
2020-02-03 delete phone (386) 761-3008
2020-02-03 insert address 1100 Cornerstone Blvd., Daytona Beach, FL
2020-01-03 delete address 5401 Estero Loop Port Orange, FL 32128
2020-01-03 delete address Riverside Pavilion 3431 Ridgewood Ave Port Orange, Fl 32129
2019-12-04 delete address 1000 City Center Circle Port Orange, FL 32129
2019-12-04 delete phone (386) 506-5525
2019-12-04 insert address 5401 Estero Loop Port Orange, FL 32128
2019-12-04 insert address Riverside Pavilion 3431 Ridgewood Ave Port Orange, Fl 32129
2019-09-04 delete address 595 W. Granada Blvd. Ste. E Ormond Beach, FL 32174
2019-09-04 delete address Jackie Robinson Ballpark 105 E. Orange Ave, Daytona Beach, FL 32114
2019-09-04 insert address PO Box1708 Daytona Beach , Florida 32115
2019-08-04 delete address 2364 LPGA Blvd., Daytona Beach, FL 32124
2019-08-04 insert address Jackie Robinson Ballpark 105 E. Orange Ave, Daytona Beach, FL 32114
2019-07-05 delete address 149 South Ridgewood Ave Suite 700 Daytona Beach, FL 32114
2019-07-05 delete address 3959 S. Nova Road, Suite 23 Port Orange, FL 32127
2019-07-05 delete address Spruce Creek 1900 Country Club Dr, Port Orange, FL 32128
2019-07-05 delete phone (386) 323-9218
2019-07-05 delete phone (386) 846-1489
2019-07-05 insert address 2364 LPGA Blvd., Daytona Beach, FL 32124
2019-07-05 insert address 415 Dunlawton Ave Unit 106 Port Orange, FL 32127
2019-07-05 insert phone (386) 585-8027
2019-06-03 delete address 3840 Ridgewood Avenue Port Orange, FL 32129
2019-06-03 delete address Halifax Humane Society, 2364 LPGA Blvd. Daytona Beach, FL 32124
2019-06-03 insert address 754 Reed Canal Road Lot 21 South Daytona, FL 32119
2019-06-03 insert address Spruce Creek 1900 Country Club Dr, Port Orange, FL 32128
2019-06-03 insert phone (386) 492-5737
2019-05-03 delete address Spruce Creek 1900 Country Club Dr, Port Orange, FL 32128
2019-05-03 insert address Halifax Humane Society, 2364 LPGA Blvd. Daytona Beach, FL 32124
2019-04-03 delete address 1675 Dunlawton Ave, Port Orange, FL
2019-04-03 delete address Spruce Creek High School 801 Taylor Road Port Orange, FL 32127
2019-04-03 delete address the Park 919 Reed Canal Park, South Daytona, Fl 32119
2019-04-03 insert address 3840 Ridgewood Avenue Port Orange, FL 32129
2019-04-03 insert address Spruce Creek 1900 Country Club Dr, Port Orange, FL 32128
2019-02-22 delete address 941 Village Trail Port Orange, FL 32127
2019-02-22 insert address 1000 City Center Circle Port Orange, FL 32129
2019-02-22 insert address 1675 Dunlawton Ave, Port Orange, FL
2019-02-22 insert address Spruce Creek High School 801 Taylor Road Port Orange, FL 32127
2019-02-22 insert address the Park 919 Reed Canal Park, South Daytona, Fl 32119
2019-02-22 insert phone (386) 506-5525
2019-01-21 delete address 1121 West Willow Run Drive, Port Orange
2019-01-21 insert address 116 Orange Ave Daytona Beach , FL 32114
2019-01-21 insert address 941 Village Trail Port Orange, FL 32127
2019-01-21 insert phone (386) 252-0175
2018-12-15 delete address 444 Seabreeze Suite 100 Daytona Beach, FL 32118
2018-12-15 delete address Daytona State College UCF Building 150 1200 W. International Speedway Blvd
2018-12-15 delete phone (386) 947-9959
2018-12-15 insert address 1121 West Willow Run Drive, Port Orange
2018-10-01 delete address 148 S. Ridgewood Ave. Daytona Beach, FL 32114
2018-10-01 delete address Ormond Beach 25 Riverside Drive Ormond Beach, FL
2018-10-01 insert address 444 Seabreeze Suite 100 Daytona Beach, FL 32118
2018-10-01 insert address Daytona State College UCF Building 150 1200 W. International Speedway Blvd
2018-08-07 insert address Ormond Beach 25 Riverside Drive Ormond Beach, FL
2018-06-16 delete address 301 Big Tree Rd, South Daytona, FL
2018-04-18 delete address 2364 LPGA Blvd. Daytona Beach, FL 32124
2018-04-18 insert address 301 Big Tree Rd, South Daytona, FL
2018-01-03 delete address 3704 Cardinal Blvd, Daytona Beach Shores, FL 32114
2018-01-03 insert address 941 Village Trail Port Orange, FL 32127
2017-12-05 delete address 1301 Beville Rd # 21, Daytona Beach, FL 32119
2017-12-05 insert address 3704 Cardinal Blvd, Daytona Beach Shores, FL 32114
2017-12-05 insert address 5537 S Williamson Blvd, Suite 752 The Pavilion Port Orange, FL
2017-11-01 delete address 949 Beville Rd, Daytona Beach, FL
2017-11-01 insert address 1301 Beville Rd # 21, Daytona Beach, FL 32119
2017-09-24 insert address 949 Beville Rd, Daytona Beach, FL
2017-06-05 delete address 3100 S. Ridgewood Ave., Suite 160 South Daytona
2017-03-17 insert address 3100 S. Ridgewood Ave., Suite 160 South Daytona
2016-07-30 delete email dc..@pschamber.com
2016-06-27 insert email dc..@pschamber.com
2015-09-08 delete address 3431 Ridgewood Ave. Port Orange In
2015-08-11 insert address 3431 Ridgewood Ave. Port Orange In
2014-08-05 delete address 932 N. Nova Rd Daytona Beach, FL 32117
2014-07-07 insert address 932 N. Nova Rd Daytona Beach, FL 32117
2014-06-09 delete address Community Center 504 Big Tree Road
2014-05-12 insert address Community Center 504 Big Tree Road
2014-04-14 delete address 3510 S. Nova Road, Suite 112
2014-03-09 insert address 3510 S. Nova Road, Suite 112
2014-02-06 delete address 3731 S Nova Road Port Orange
2014-01-09 delete address Space Coast Center - Suite #3 1633 Taylor Road, Port Orange
2014-01-09 insert address 3731 S Nova Road Port Orange
2013-12-12 delete address 1525 Herbert Street Suite 104 Port Orange
2013-12-12 insert address Space Coast Center - Suite #3 1633 Taylor Road, Port Orange