Search icon

LAW OFFICERS VEST ENDOWMENT, INC.

Company Details

Entity Name: LAW OFFICERS VEST ENDOWMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N03000001347
FEI/EIN Number 043741244
Address: 10724 SUMMIT LAKES LANE, CLERMONT, FL, 34711
Mail Address: 10724 SUMMIT LAKES LANE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
PARCELLUZZI JAMES L Agent 10724 SUMMIT LAKES LANE, CLERMONT, FL, 34711

President

Name Role Address
PARCELLUZZI JAMES L President 10724 SUMMIT LAKES LANE, CLERMONT, FL, 34711

Vice President

Name Role Address
PARCELLUZZI GLORIA Vice President 10724 SUMMIT LAKES LANE, CLERMONT, FL, 34711

Secretary

Name Role Address
WINTERMUTE DAVID E Secretary 1758 BANYAN CREEK CIRCLE NORTH, BOYNTON BEACH, FL, 334364632

Treasurer

Name Role Address
WINTERMUTE DAVID E Treasurer 1758 BANYAN CREEK CIRCLE NORTH, BOYNTON BEACH, FL, 334364632

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-27 10724 SUMMIT LAKES LANE, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2005-02-27 10724 SUMMIT LAKES LANE, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-27 10724 SUMMIT LAKES LANE, CLERMONT, FL 34711 No data
AMENDMENT 2003-04-18 No data No data

Documents

Name Date
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-02-27
ANNUAL REPORT 2004-01-16
Amendment 2003-04-18
Domestic Non-Profit 2003-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State