Search icon

THE VISIONAIRES, INC. - Florida Company Profile

Company Details

Entity Name: THE VISIONAIRES, 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: 20 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: N03000005311
FEI/EIN Number 204916329

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

Address: 3839 NW 26th Street, GAINESVILLE, FL, 32605, US
Mail Address: POST OFFICE BOX 140522, GAINESVILLE, FL, 32614, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chestnut Cynthia MDr. President 911 NE Boulevard, GAINESVILLE, FL, 32601
Christy Rosemary WMrs. Vice President 2119 NW 30th Place, GAINESVILLE, FL, 32605
Washington Wanda K Ms Recording Secretary 9990 NW 21st Avenue, GAINESVILLE, FL, 32606
Bell Ivy MDr. Treasurer 3839 NW 26th Street, GAINESVILLE, FL, 32605
Morse Regina LMRS FS 5737 NW 43rd Road, GAINESVILLE,, FL, 32606
Austin Barbara MMs. Chairman 10436 NW 35th Place, GAINESVILLE, FL, 32606
Cockerham-Guinyard F. VMs. Agent 915 SE 6th Avenue, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Cockerham-Guinyard, F. Vian, Ms. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 915 SE 6th Avenue, GAINESVILLE, FL 32601 -
REINSTATEMENT 2023-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 3839 NW 26th Street, GAINESVILLE, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2008-05-01 3839 NW 26th Street, GAINESVILLE, FL 32605 -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-06-25
ANNUAL REPORT 2012-08-21
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State