Entity Name: | VETERINARY HOSPITAL MANAGERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 10 Sep 2007 (17 years ago) |
Document Number: | F07000004509 |
FEI/EIN Number | 222549927 |
Address: | 12838 Leatrice Dr., Clermont, FL, 34715, US |
Mail Address: | PO BOX 2280, ALACHUA, FL, 32616 |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Susan Savage | Agent | 12838 Leatrice Dr., Clermont, FL, 34715 |
Name | Role | Address |
---|---|---|
Hettinga Kimberly | Treasurer | 23815 Cedar Court #2, Mountlake Terrace, WA, 98043 |
Name | Role | Address |
---|---|---|
Shupe Christine | Othe | 198 Meadow Ridge Drive, Mocksville, NC, 27028 |
Name | Role | Address |
---|---|---|
Zimmerman Scott | President | 6006 Rockbridge Rd, Stone Mountain, GA, 30087 |
Name | Role | Address |
---|---|---|
Jacobs Kimberly | Secretary | 3400 Bellview Drive, Corinth, TX, 76210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-03 | 12838 Leatrice Dr., Clermont, FL 34715 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-03 | Susan, Savage | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-03 | 12838 Leatrice Dr., Clermont, FL 34715 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 12838 Leatrice Dr., Clermont, FL 34715 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State