Search icon

VOLUNTEER CENTER SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: VOLUNTEER CENTER SOUTH, 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: 28 Jul 1983 (42 years ago)
Date of dissolution: 22 Jul 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Jul 1999 (26 years ago)
Document Number: 769601
FEI/EIN Number 592346440

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 TAMIAMI TR S, SUITE 230, VENICE, FL, 34285, US
Mail Address: 400 TAMIAMI TR S, STE 230, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINEKE GORDON Director 1111 S MCCALL RD., #1887, ENGLEWOOD, FL, 34295
REINEKE GORDON President 1111 S MCCALL RD., #1887, ENGLEWOOD, FL, 34295
SHORT BETTY P Director 400 S TAMIAMI TR., #230, VENICE, FL, 34285
SHORT BETTY P Vice President 400 S TAMIAMI TR., #230, VENICE, FL, 34285
ASHMAN WENDY Director 200 S. NOKOMIS AVE., VENICE, FL, 34285
ASHMAN WENDY Treasurer 200 S. NOKOMIS AVE., VENICE, FL, 34285
JETTE KATHIE Director P.O. BOX 1529, NOKOMIS, FL, 34274
JETTE KATHIE Secretary P.O. BOX 1529, NOKOMIS, FL, 34274
BRIGHAM MEGARIE S Agent 400 TAMIAMI TRL, SUITE #230, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
MERGER 1999-07-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 736090. MERGER NUMBER 700000023907
REGISTERED AGENT NAME CHANGED 1999-03-04 BRIGHAM, MEGARIE S -
CHANGE OF PRINCIPAL ADDRESS 1997-03-07 400 TAMIAMI TR S, SUITE 230, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1995-03-22 400 TAMIAMI TR S, SUITE 230, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-31 400 TAMIAMI TRL, SUITE #230, VENICE, FL 34285 -
NAME CHANGE AMENDMENT 1987-07-20 VOLUNTEER CENTER SOUTH, INC. -

Documents

Name Date
Merger Sheet 1999-07-22
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State