Search icon

VISION COMMUNITY HOPE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VISION COMMUNITY HOPE CENTER, 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: 13 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2011 (13 years ago)
Document Number: N05000012425
FEI/EIN Number 562566676

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

Address: 18680 NE 75TH ST, WILLISTON, FL, 32696
Mail Address: P.O. BOX 787, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEGIE CARL Director 8310 NE 166TH AVENUE, WILLISTON, FL, 32696
neal,jr. keith a Vice President 7852 n.e. 184th ter, WILLISTON, FL, 32696
CARNEGIE CARL President 8310 NE 166TH AVENUE, WILLISTON, FL, 32696
neal,jr. keith a Director 7852 n.e. 184th ter, WILLISTON, FL, 32696
CARNEGIE KANESHA Secretary 7852 N.E. 184TH TERRACE, WILLISTON, FL, 32696
CARNEGIE KANESHA Director 7852 N.E. 184TH TERRACE, WILLISTON, FL, 32696
BRUTTON KURTIS Treasurer 430 NW 146TH DR APT 166, NEWBERRY, FL, 32669
BRUTTON KURTIS Director 430 NW 146TH DR APT 166, NEWBERRY, FL, 32669
CARNEGIE CARL J Agent 18680 N.E.75TH ST, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-11 CARNEGIE, CARL J -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-02 18680 N.E.75TH ST, WILLISTON, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 18680 NE 75TH ST, WILLISTON, FL 32696 -
AMENDMENT 2006-09-07 - -
NAME CHANGE AMENDMENT 2006-01-20 VISION COMMUNITY HOPE CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State