Search icon

VETERANS PROFESSIONAL CENTER OWNER'S ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: VETERANS PROFESSIONAL CENTER OWNER'S 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: 05 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2008 (17 years ago)
Document Number: N05000012318
FEI/EIN Number 260496146

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

Address: 850 East Lime Street, #651, Tarpon Springs, FL, 34688, US
Mail Address: 850 East Lime Street, #651, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORRICK JOHN V Director 6946 West Linebaugh Ave., TAMPA, FL, 33625
Wood Robert J Director 6928 West Linebaugh Ave., Tampa, FL, 33625
Hoffman Laura Agent 850 East Lime Street, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 850 East Lime Street, #651, Tarpon Springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2024-02-03 850 East Lime Street, #651, Tarpon Springs, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 850 East Lime Street, #651, Tarpon Springs, FL 34688 -
REGISTERED AGENT NAME CHANGED 2016-03-09 Hoffman, Laura -
AMENDMENT 2008-06-12 - -
REINSTATEMENT 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000352446 TERMINATED 1000000269801 HILLSBOROU 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State