Entity Name: | NATIONAL VETERANS HOMELESS SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Mar 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 May 2009 (16 years ago) |
Document Number: | N08000002609 |
FEI/EIN Number | 352330290 |
Address: | 1436 W King St, Cocoa, FL, 32922, US |
Mail Address: | 1436 W King St, Cocoa, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATIONAL VETERANS HOMELESS SUPPORT 403(B) RETIREMENT PLAN | 2023 | 352330290 | 2024-08-02 | NATIONAL VETERANS HOMELESS SUPPORT, INC. | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-02 |
Name of individual signing | GEORGE LEE TAYLOR JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 624100 |
Sponsor’s telephone number | 3212087562 |
Plan sponsor’s address | 1436 W KING STREET, COCOA, FL, 32922 |
Signature of
Role | Plan administrator |
Date | 2023-07-23 |
Name of individual signing | GEORGE TAYLOR JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 624100 |
Sponsor’s telephone number | 3212087562 |
Plan sponsor’s address | 1436 W KING STREET, COCOA, FL, 32922 |
Signature of
Role | Plan administrator |
Date | 2022-07-29 |
Name of individual signing | GEORGE TAYLOR JR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TAYLOR Jr GEORGE L | Agent | 1436 W King St, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
TAYLOR Jr GEORGE L | President | 1436 W King St, Cocoa, FL, 32922 |
Name | Role | Address |
---|---|---|
BLICKLEY DANA R | Director | 1436 W King St, Cocoa, FL, 32922 |
Burdett Stephen | Director | 1436 W King St, Cocoa, FL, 32922 |
Harris Elizabeth | Director | 1436 W King St, Cocoa, FL, 32922 |
Moody Norman | Director | 1436 W King St, Cocoa, FL, 32922 |
Nash Lisa L | Director | 1436 W King St, Cocoa, FL, 32922 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000014378 | BREVARD VETERAN HOUSING SUPPORT | EXPIRED | 2011-02-07 | 2016-12-31 | No data | P.O. BOX 325, MIMS, FL, 32754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-26 | TAYLOR Jr, GEORGE Lee | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-26 | 1436 W King St, Suite 1, Cocoa, FL 32922 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 1436 W King St, Suite 1, Cocoa, FL 32922 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 1436 W King St, Suite 1, Cocoa, FL 32922 | No data |
AMENDMENT | 2009-05-05 | No data | No data |
AMENDMENT | 2008-10-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State