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 |
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 |
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 | - | - |
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