Search icon

VIETNAM VETERANS OF AMERICA, BIG BEND CHAPTER 96, INC. - Florida Company Profile

Company Details

Entity Name: VIETNAM VETERANS OF AMERICA, BIG BEND CHAPTER 96, 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: 19 Aug 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2009 (16 years ago)
Document Number: 769905
FEI/EIN Number 521389502

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

Address: 241 LAKE ELLA DR., TALLAHASSEE, FL, 32303
Mail Address: 241 LAKE ELLA DR., TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clevenger Rick Treasurer 139 Hickorywood Dr, CRAWFORDVILLE, FL, 32327
Clevenger Rick Director 139 Hickorywood Dr, CRAWFORDVILLE, FL, 32327
TAYLOR CECIL A Vice President P.O. BOX 1681, Quincy, FL, 32353
WEST JOESPH President 2831 duffton ct, TALLAHASSEE, FL, 32303
Wagers Scott Exec 864 Derbyshire rd, TALLAHASSEE, FL, 32312
Jones Irving Director 225 Sam Marks rd, Crawfordville, FL, 32327
STEWART JOAN Agent 1309 ELEANOR DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
AMENDMENT 2009-09-21 - -
AMENDMENT 2008-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-10 1309 ELEANOR DRIVE, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2007-07-10 STEWART, JOAN -
RESTATED ARTICLES 1990-06-28 - -
NAME CHANGE AMENDMENT 1990-06-28 VIETNAM VETERANS OF AMERICA, BIG BEND CHAPTER 96, INC. -
CHANGE OF PRINCIPAL ADDRESS 1989-07-20 241 LAKE ELLA DR., TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 1989-07-20 241 LAKE ELLA DR., TALLAHASSEE, FL 32303 -
REINSTATEMENT 1986-02-28 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State