Entity Name: | VITAL CARE CHARITABLE FOUNDATION, 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: | 10 Oct 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Aug 2007 (18 years ago) |
Document Number: | N01000007204 |
FEI/EIN Number |
593756797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC, 29172, US |
Mail Address: | 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC, 29172, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY WILLIAM P | President | 4500 12th Street Extension, West Columbia, SC, 29172 |
KENNEDY WHITNER ASHLEY | Secretary | 4500 12th Street Extension, West Columbia, SC, 29172 |
KENNEDY MCGOWAN COURTNEY | Treasurer | 4500 12th Street Extension, West Columbia, SC, 29172 |
Kennedy Lou W | Vice President | 4500 12th Street Extension, West Columbia, SC, 29172 |
Garner-Bailey Alexandra | Director | 4500 12th Street Extension, West Columbia, SC, 29172 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC 29172 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC 29172 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-29 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2007-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-28 |
Reg. Agent Change | 2020-04-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State