Search icon

VOLUNTEERS OF AMERICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: VOLUNTEERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 14 Dec 1978 (46 years ago)
Branch of: VOLUNTEERS OF AMERICA, INC., NEW YORK (Company Number 16332)
Date of dissolution: 31 Aug 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Aug 1998 (27 years ago)
Document Number: 842056
FEI/EIN Number 131692595

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

Address: C/O EDWARD R. PARKER, REGISTERED AGENT, 1511 STAPLES MILL ROAD, RICHMOND, VA, 23228, US
Mail Address: C/O EDWARD R. PARKER, REGISTERED AGENT, 1511 STAPLES MILL ROAD, RICHMOND, VA, 23228, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GOULD CHARLES W President 110 S UNION STREET, 2ND FLOOR, ALEXANDRIA, VA
FLATEN MARK T. Director 920 SECOND AVE. SOUTH, SUITE 700, MINNEAPOLIS, MN
GOULD CHARLES W Chief Executive Officer 110 S UNION STREET, 2ND FLOOR, ALEXANDRIA, VA
FLATEN MARK T. Treasurer 920 SECOND AVE. SOUTH, SUITE 700, MINNEAPOLIS, MN
KAREKEN RONALD S Secretary 212 FOREST HILLS RD, ROCHESTER, NY
KAREKEN RONALD S Director 212 FOREST HILLS RD, ROCHESTER, NY
BRYAN G. DON Director 2901 GRANT STREET, UNIT 501, MOBILE, AL
GALLOWAY JEAN M. Chairman 500 SPEER BLVD, DENVER, CO
GALLOWAY JEAN M. Director 500 SPEER BLVD, DENVER, CO
PATTERSON WALTER C. Director 3988 N CENTRAL EXPRESSWAY, DALLAS, TX

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-31 C/O EDWARD R. PARKER, REGISTERED AGENT, 1511 STAPLES MILL ROAD, RICHMOND, VA 23228 -
CHANGE OF MAILING ADDRESS 1998-08-31 C/O EDWARD R. PARKER, REGISTERED AGENT, 1511 STAPLES MILL ROAD, RICHMOND, VA 23228 -
NAME CHANGE AMENDMENT 1985-02-14 VOLUNTEERS OF AMERICA, INC. -

Documents

Name Date
Withdrawal 1998-08-31
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State