Entity Name: | ASSOCIATES OF VIETNAM VETERANS OF AMERICA FLORIDA ASSOCIATION 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: | 24 Mar 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | N04000003066 |
FEI/EIN Number |
550868276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3496 RED OAK CIRCLE EAST, ORANGE PARK, FL, 32073 |
Mail Address: | 3552 Grayson Lane, Middleburg, FL, 32068-4182, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Susan | Secretary | 917 Carnation Dr., Sebastian, FL, 32958 |
NEWMAN MARY ANNE | Agent | 3496 RED OAK CIRCLE EAST, ORANGE PARK, FL, 32073 |
NEWMAN MARY A | President | 3496 RED OAK CIRCLE E., ORANGE PARK, FL, 32073 |
BLUM JOANNE | Vice President | 385 Egret Curt, Barefoot BY, FL, 32976 |
GILPIN DIANA L | Treasurer | 3552 GRAYSON LANE, MIDDLEBURG, FL, 320684182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-05-05 | 3496 RED OAK CIRCLE EAST, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 3496 RED OAK CIRCLE EAST, ORANGE PARK, FL 32073 | - |
AMENDMENT | 2019-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 3496 RED OAK CIRCLE EAST, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | NEWMAN, MARY ANNE | - |
CANCEL ADM DISS/REV | 2008-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-06-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-05-14 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-05-05 |
Amendment | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State