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 |
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 |
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. | - |
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