Entity Name: | THE VAN LEE MANAGEMENT CORPORATION, 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: | 25 Feb 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | 762111 |
FEI/EIN Number |
592191440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1051 OCEAN SHORE BLVD, 105, ORMOND BCH, FL, 32176, US |
Mail Address: | 1051 OCEAN SHORE BLVD, 105, ORMOND BCH, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR MONTY | President | 18526 TOWN HARBOUR RD, CORNELIUS, NC, 28031 |
Catron Joshua | Treasurer | 1051 OCEAN SHORE BLVD, ORMOND BCH, FL, 32176 |
Mauriello Peter | Director | 27 W 256 Nickolson Ave, Winfield, IL, 60190 |
Larsen Michael | Vice President | 11 W Schaumburg, Schaumburg, IL, 60194 |
Ward David | Secretary | 11371 S Widmer Rd, Olathe, KS, 66215 |
ALLEN ROBERT L | Agent | 1051 OCEAN SHORE BLVD, ORMOND BCH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-10-09 | - | - |
AMENDMENT | 2019-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 1051 OCEAN SHORE BLVD, 105, ORMOND BCH, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 1051 OCEAN SHORE BLVD, 105, ORMOND BCH, FL 32176 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-11 | ALLEN, ROBERT L | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-11 | 1051 OCEAN SHORE BLVD, SUITE 105, ORMOND BCH, FL 32176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-30 |
Amendment | 2020-10-09 |
ANNUAL REPORT | 2020-01-15 |
Amendment | 2019-07-22 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State