V.N.A. RESPITE CARE, INC. - Florida Company Profile

Entity Name: | V.N.A. RESPITE CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Aug 1982 (43 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | 764419 |
FEI/EIN Number |
592227512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 COURTLAND ST, 105, ORLANDO, FL, 32804, US |
Mail Address: | 600 COURTLAND ST, 105, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS MICHAEL | Director | 3936 TAMIAMI TRAIL N B, NAPLES, FL |
BERNSTEIN RAYMOND | Chairman | 1925 MIZELL AVE., #104, WINTER PARK, FL |
BERNSTEIN RAYMOND | Director | 1925 MIZELL AVE., #104, WINTER PARK, FL |
SKEMP THOMAS W. | Treasurer | 600 COURTLAND ST., #500, ORLANDO, FL |
SKEMP THOMAS W. | Director | 600 COURTLAND ST., #500, ORLANDO, FL |
BARONE ARMAND | Director | 950 HEDGEWOOD CT, WINTER PARK, FL |
DIXON MARY LOU | Secretary | 100 SOUTH ASHLEY DR., #980, TAMPA, FL |
DIXON MARY LOU | Director | 100 SOUTH ASHLEY DR., #980, TAMPA, FL |
BAKER, PAULA | Vice Chairman | 1111 S LAKEMONT AVE #101, WINTER PARK, FL |
BAKER, PAULA | Director | 1111 S LAKEMONT AVE #101, WINTER PARK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-12 | 600 COURTLAND ST, 105, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 1996-04-12 | 600 COURTLAND ST, 105, ORLANDO, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 600 COURTLAND STREET, STE 500, ORLANDO, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 1987-05-05 | SKEMP, THOMAS W. | - |
AMENDED AND RESTATEDARTICLES | 1984-12-28 | - | - |
AMENDMENT | 1984-01-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-12 |
ANNUAL REPORT | 1995-04-03 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State