Search icon

THE VETERANS SUPPORT ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VETERANS SUPPORT ORGANIZATION, 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 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F05000006670
FEI/EIN Number 050516084

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

Mail Address: 6526 S. Kanner Hwy, Stuart, FL, 34997, US
Address: 4245 SW High Meadows Ave, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
FORTMEYER ROGER Director 6526 S. Kanner Hwy, Stuart, FL, 34997
VAN HOUTEN RICHARD Jr. Director 6526 S. Kanner Hwy, Stuart, FL, 34997
Tiffany Mary Director 6526 S. Kanner Hwy, Stuart, FL, 34997
VanHouten Richard Jr. Agent 6526 S. Kanner Hwy, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144489 VETERANS SUPPORT THRIFT STORE EXPIRED 2009-08-08 2014-12-31 - 469 WARWICK AVENUE, WARWICK, RI, 02888
G09000109684 VETERANS SUPPORT HOMEOWNERS ASSISTANCE GROUP EXPIRED 2009-05-21 2014-12-31 - 4987 N. UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
G08256700067 VETERANS NEW LIFE HAVEN EXPIRED 2008-09-12 2013-12-31 - 4987 N UNIVERSITY DRIVE STE 21, LAUDERHILL, FL, 33351
G08029900058 THE VSO MAGAZINE EXPIRED 2008-01-25 2013-12-31 - 469 WARWICK AVENUE, WARWICK, RI, 02888

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 4245 SW High Meadows Ave, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2014-08-01 4245 SW High Meadows Ave, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2014-08-01 VanHouten, Richard, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-08-01 6526 S. Kanner Hwy, #348, Stuart, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000945138 LAPSED 14000217CCAXMX MARTIN COUNTY 2014-08-13 2019-11-21 $10,627.01 LEXIS NEXIS SCREENING SOLUTIONS INC. N/K/A FIRST ADVANT, C/O CAPITAL RECOVERY CORPORATION, PO BOX 1008, ALPHARETTA, GA 30009
J14000939362 LAPSED 43-2014-0452CA CIRCUIT CIVIL MARTIN COUNTY 2014-07-18 2019-11-12 $67,004.88 KREMSER FAMILY LIMITED PARTNERSHIP, NAI SOUTHCOAST, 2055 SOUTH KANNER HWY, STUART, FL 34997

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-08-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-09-23
ANNUAL REPORT 2011-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State