Search icon

VHA COMMUNITY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: VHA COMMUNITY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 22 Dec 2000 (24 years ago)
Date of dissolution: 01 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: N01000000286
FEI/EIN Number 593733183

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

Address: 1104 MAIN ST, LADY LAKE, FL, 32159, US
Mail Address: 1104 MAIN ST, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DUANE President 1104 MAIN ST, LADY LAKE, FL, 32159
OEHLING FRED Trustee 1104 MAIN ST, LADY LAKE, FL, 32159
OEHLING FRED Treasurer 1104 MAIN ST, LADY LAKE, FL, 32159
MCJPHERSON LINDA Vice President 1104 MAIN ST, LADY LAKE, FL, 32159
MCJPHERSON LINDA Secretary 1104 MAIN ST, LADY LAKE, FL, 32159
HOUSER KATHLEEN Vice President 1104 MAIN ST, LADY LAKE, FL, 32159
Oehling Frederick J Agent 1104 MAIN ST, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-03-20 Oehling, Frederick J. -
AMENDMENT 2020-01-13 - -
AMENDMENT 2019-11-25 - -
NAME CHANGE AMENDMENT 2014-09-17 VHA COMMUNITY FOUNDATION, INC. -
CHANGE OF MAILING ADDRESS 2011-01-17 1104 MAIN ST, LADY LAKE, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 1104 MAIN ST, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 1104 MAIN ST, LADY LAKE, FL 32159 -
REINSTATEMENT 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
CORAPVDWN 2021-10-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
Amendment 2020-01-13
Amendment 2019-11-25
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State