Search icon

VOICE OF THE NATIONS, INC.*****5/17/19 - Florida Company Profile

Company Details

Entity Name: VOICE OF THE NATIONS, INC.*****5/17/19
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: 17 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F15000004093
FEI/EIN Number 35-2195514

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

Address: 378 Interstate Court, Sarasota, FL, 34240, US
Mail Address: 23834 Sundance Dr.,, Sorrento, FL, 32776, US
ZIP code: 34240
County: Sarasota
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
WARREN JOHN P Chief Executive Officer 378 Interstate Court, Sarasota, FL, 34240
WARREN CATHY Director 378 Interstate Court, Sarasota, FL, 34240
WARREN CATHY Secretary 378 Interstate Court, Sarasota, FL, 34240
Matutu Melo Past 378 Interstate Court, Sarasota, FL, 34240
Clough Andree Lee Past 378 Interstate Court, Sarasota, FL, 34240
Natalie Gilmore Agent 5058 Whitewater Way, Saint Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104034 HORSES THAT HELP EXPIRED 2015-10-12 2020-12-31 - 424 E. CENTRAL BLVD., ORLANDO, FL, 32801
G15000095590 THE CHURCH OF SOUTH FLORIDA EXPIRED 2015-09-17 2020-12-31 - 424 E. CENTRAL BLVD, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 378 Interstate Court, Sarasota, FL 34240 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-07 378 Interstate Court, Sarasota, FL 34240 -
REINSTATEMENT 2018-05-05 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-08 Natalie, Gilmore -
REGISTERED AGENT ADDRESS CHANGED 2016-08-08 5058 Whitewater Way, Saint Cloud, FL 34771 -

Documents

Name Date
REINSTATEMENT 2023-11-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-05
Off/Dir Resignation 2016-08-29
ANNUAL REPORT 2016-08-08
Foreign Non-Profit 2015-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State