Search icon

VERONICA SHOEMAKER'S CHARITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VERONICA SHOEMAKER'S CHARITY SERVICES, 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: 25 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: N02000002334
FEI/EIN Number 300078142

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

Address: 3510 Dr. Martin Luther King Jr. Blvd #2, FT MYERS, FL, 33916, US
Mail Address: 3510 Dr. Martin Luther King Jr. Blvd, FT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Mattie S Director 1540 Lockwood Drive, FT MYERS, FL, 33916
Sapp Teresa Director 2951 Blount Street, FT MYERS, FL, 33916
Young Mattie S President 1540 Lockwood Drive, FT MYERS, FL, 33916
SAPP RICHARD Treasurer 3275 SOUTH ST, FT MYERS, FL, 33916
SAPP RICHARD Director 3275 SOUTH ST, FT MYERS, FL, 33916
SAPP LILLIAN Secretary 3142 LAFAYETTE STREET, FT MYERS, FL, 33916
Buford Veronica A Director 3047 Mango Street, FORT MYERS, FL, 33916
Young Mattie S Agent 1540 Lockwood Drive, FT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-09 3510 Dr. Martin Luther King Jr. Blvd #2, FT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 1540 Lockwood Drive, FT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 3510 Dr. Martin Luther King Jr. Blvd #2, FT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Young, Mattie Shoemaker -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2002-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State