Search icon

NATIONAL VETERANS HOMELESS SUPPORT, INC.

Company Details

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

form 5500

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
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 ST, COCOA, FL, 32922

Signature of

Role Plan administrator
Date 2024-08-02
Name of individual signing GEORGE LEE TAYLOR JR
Valid signature Filed with authorized/valid electronic signature
NATIONAL VETERANS HOMELESS SUPPORT 403(B) RETIREMENT PLAN 2022 352330290 2023-07-23 NATIONAL VETERANS HOMELESS SUPPORT, INC. 4
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
NATIONAL VETERANS HOMELESS SUPPORT 403(B) RETIREMENT PLAN 2021 352330290 2022-07-29 NATIONAL VETERANS HOMELESS SUPPORT, INC. 4
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

Agent

Name Role Address
TAYLOR Jr GEORGE L Agent 1436 W King St, Cocoa, FL, 32922

President

Name Role Address
TAYLOR Jr GEORGE L President 1436 W King St, Cocoa, FL, 32922

Director

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

Fictitious Names

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

Events

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

Documents

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