Search icon

VOLUNTEERS OF AMERICA OF FLORIDA HOUSING, LLC

Company Details

Entity Name: VOLUNTEERS OF AMERICA OF FLORIDA HOUSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000043379
FEI/EIN Number 270396896
Address: 405 Central Ave Ste 100, St Petersburg, FL, 33701, US
Mail Address: 405 Central Ave Ste 100, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STRINGFELLOW JANET M Agent 405 Central Ave Ste 100, St Petersburg, FL, 33701

Manager

Name Role Address
BUENO ALEX Manager 405 Central Ave Ste 100, St Petersburg, FL, 33701
EVANS MELODY Manager 405 Central Ave Ste 100, St Petersburg, FL, 33701
Harvey Maurice Manager 405 Central Ave Ste 100, St Petersburg, FL, 33701

President

Name Role Address
Stringfellow Janet M President 405 Central Ave Ste 100, St Petersburg, FL, 33701

VBKR

Name Role Address
DUEFEL ROSEMARIE VBKR 405 Central Ave Ste 100, St Petersburg, FL, 33701

mana

Name Role Address
Gutierrez Helen mana 405 Central Ave Ste 100, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-08 STRINGFELLOW, JANET M No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 405 Central Ave Ste 100, St Petersburg, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 405 Central Ave Ste 100, St Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2013-04-16 405 Central Ave Ste 100, St Petersburg, FL 33701 No data
LC AMENDMENT 2009-08-28 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-16
AMENDED ANNUAL REPORT 2014-07-02
ANNUAL REPORT 2014-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State