Entity Name: | VETERANS IN ACTION, INC. (VIA) |
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 Mar 1981 (44 years ago) |
Date of dissolution: | 03 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2025 (3 months ago) |
Document Number: | 757094 |
FEI/EIN Number |
592090310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5110 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US |
Mail Address: | 5110 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamilton Kiya | Director | 9352 NW 46 Court, Sunrise, FL, 33351 |
SETTI RUSSELL M | President | 5110 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
SETTI RUSSELL M | Chief Executive Officer | 5110 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
SETTI RUSSELL | Agent | 5110 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-28 | 5110 SHERIDAN STREET, HOLLYWOOD, FL 33021 | - |
AMENDMENT | 2022-06-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-28 | 5110 SHERIDAN STREET, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-28 | SETTI, RUSSELL | - |
CHANGE OF MAILING ADDRESS | 2022-06-28 | 5110 SHERIDAN STREET, HOLLYWOOD, FL 33021 | - |
AMENDMENT AND NAME CHANGE | 2020-05-26 | VETERANS IN ACTION, INC. (VIA) | - |
REINSTATEMENT | 1998-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
NAME CHANGE AMENDMENT | 1994-02-21 | PARTNERS IN ACTION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-31 |
Amendment | 2022-06-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-07 |
Amendment and Name Change | 2020-05-26 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State