Search icon

VIETNAM AND ALL VETERANS OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: VIETNAM AND ALL VETERANS OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jan 2005 (20 years ago)
Document Number: N00986
FEI/EIN Number 592748666

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

Address: 2304 WOODLAND DRIVE, EDGEWATER, FL, 32141, US
Mail Address: 2304 WOODLAND DRIVE, EDGEWATER, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOISEY-NEITZEL ROBERTA A Secretary 2304 WOODLAND DRIVE, EDGEWATER, FL, 32141
VOISEY-NEITZEL ROBERTA A Director 2304 WOODLAND DRIVE, EDGEWATER, FL, 32141
NEITZEL BOB Vice President 2304 WOODLAND DRIVE, EDGEWATER, FL, 32141
NEITZEL BOB Director 2304 WOODLAND DRIVE, EDGEWATER, FL, 32141
Carter Van President p o box 1073, Venice, FL, 34284
Carter Van Director p o box 1073, Venice, FL, 34284
EARRUSSO JACQUE Treasurer 4905 SECLUDED WAY, MERRITT ISLAND, FL, 32953
EARRUSSO JACQUE Director 4905 SECLUDED WAY, MERRITT ISLAND, FL, 32953
VOISEY-NEITZEL ROBERTA a Agent 2304 Woodland Dr, Edgewater, FL, 32141
CARTLIDGE ANTHONY Vice President 16780 SE 92nd Danna Ave, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 VOISEY-NEITZEL, ROBERTA a -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2304 Woodland Dr, Edgewater, FL 32141 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 2304 WOODLAND DRIVE, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2012-03-02 2304 WOODLAND DRIVE, EDGEWATER, FL 32141 -
NAME CHANGE AMENDMENT 2005-01-20 VIETNAM AND ALL VETERANS OF FLORIDA INC -
REINSTATEMENT 1995-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State