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 |
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 |
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 | - | - |
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