Search icon

VMA, INC.

Company Details

Entity Name: VMA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Nov 1981 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2013 (11 years ago)
Document Number: 760782
FEI/EIN Number 59-2119052
Address: 50 Wildwood Trail, ORMOND BEACH, FL 32174
Mail Address: 50 Wildwood Trail, ORMOND BEACH, FL 32174-3020
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Lovatt, Jessica Agent 50 Wildwood Trail, ORMOND BEACH, FL 32174-3020

President

Name Role Address
Lovatt, Jessica C President 50 Wildwood Trail, ORMOND BEACH, FL 32174-3020

Chairman

Name Role Address
McAndrew, Cory Chairman 1420 Hockney, Port Orange, FL 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044601 VMA EXPIRED 2013-05-09 2018-12-31 No data 3 BLOCKHOUSE COURT, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 50 Wildwood Trail, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 50 Wildwood Trail, ORMOND BEACH, FL 32174-3020 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 50 Wildwood Trail, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2024-02-27 Lovatt, Jessica No data
NAME CHANGE AMENDMENT 2013-09-30 VMA, INC. No data
CANCEL ADM DISS/REV 2009-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State