Search icon

VETERANS PROFESSIONAL CENTER OWNER'S ASSOCIATION INC.

Company Details

Entity Name: VETERANS PROFESSIONAL CENTER OWNER'S ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Hoffman Laura Agent 850 East Lime Street, Tarpon Springs, FL, 34688

Director

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 850 East Lime Street, #651, Tarpon Springs, FL 34688 No data
CHANGE OF MAILING ADDRESS 2024-02-03 850 East Lime Street, #651, Tarpon Springs, FL 34688 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 850 East Lime Street, #651, Tarpon Springs, FL 34688 No data
REGISTERED AGENT NAME CHANGED 2016-03-09 Hoffman, Laura No data
AMENDMENT 2008-06-12 No data No data
REINSTATEMENT 2007-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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: 02 Feb 2025

Sources: Florida Department of State