Search icon

VGH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VGH ASSOCIATION, 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: 26 Feb 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1996 (29 years ago)
Document Number: 735058
FEI/EIN Number 591723906

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

Address: C/o Oxygen Association Services, Inc., 361 E. Hillsboro Blvd., Deerfield Beach, FL, 33441, US
Mail Address: C/o Oxygen Association Services, Inc., 361 E. Hillsboro Blvd., Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ardelean Phylicia Secretary C/o Oxygen Association Services, Inc., Deerfield Beach, FL, 33441
Vanhille Tiffany President C/o Oxygen Association Services, Inc., Deerfield Beach, FL, 33441
Edwards Tina Treasurer C/o Oxygen Association Services, Inc., Deerfield Beach, FL, 33441
Landol Law Firm Agent 2101 NW Corporate Blvd., Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 C/o Oxygen Association Services, Inc., 361 E. Hillsboro Blvd., Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-30 C/o Oxygen Association Services, Inc., 361 E. Hillsboro Blvd., Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 2101 NW Corporate Blvd., Suite # 410, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-03-16 Landol Law Firm -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1989-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
AMENDED ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State