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 |
Name | Role | Address |
---|---|---|
STRINGFELLOW JANET M | Agent | 405 Central Ave Ste 100, St Petersburg, FL, 33701 |
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 |
Name | Role | Address |
---|---|---|
Stringfellow Janet M | President | 405 Central Ave Ste 100, St Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
DUEFEL ROSEMARIE | VBKR | 405 Central Ave Ste 100, St Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
Gutierrez Helen | mana | 405 Central Ave Ste 100, St Petersburg, FL, 33701 |
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 |
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