Search icon

VITAL CARE CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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