Search icon

VAN SCOYOC ASSOCIATES, INC.

Company Details

Entity Name: VAN SCOYOC ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Jul 2006 (19 years ago)
Document Number: F06000004819
FEI/EIN Number 521710923
Address: 800 MAINE AVE SW, 8TH FLOOR, WASHINGTON, DC, 20024, US
Mail Address: 800 MAINE AVE SW, 8TH FLOOR, WASHINGTON, DC, 20024, US
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
VAN SCOYOC PATRICIA A Vice President 800 MAINE AVE SW, WASHINGTON, DC, 20024

Director

Name Role Address
BUCKLEY JANET Director 800 MAINE AVE SW, WASHINGTON, DC, 20024

Secretary

Name Role Address
BUCKLEY JANET Secretary 800 MAINE AVE SW, WASHINGTON, DC, 20024

Treasurer

Name Role Address
ALLEN INDIA E Treasurer 800 MAINE AVE SW, WASHINGTON, DC, 20024

Chairman

Name Role Address
VAN SCOYOC H. STEWART Chairman 800 MAINE AVE SW, WASHINGTON, DC, 20024

President

Name Role Address
VAN SCOYOC H. STEWART President 800 MAINE AVE SW, WASHINGTON, DC, 20024

Vice Chairman

Name Role Address
VAN SCOYOC PATRICIA A Vice Chairman 800 MAINE AVE SW, WASHINGTON, DC, 20024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 800 MAINE AVE SW, 8TH FLOOR, WASHINGTON, DC 20024 No data
CHANGE OF MAILING ADDRESS 2018-04-16 800 MAINE AVE SW, 8TH FLOOR, WASHINGTON, DC 20024 No data
REGISTERED AGENT NAME CHANGED 2010-06-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-10 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State