Entity Name: | THE VANDUZER FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 May 2009 (16 years ago) |
Document Number: | N08000003202 |
FEI/EIN Number | 262300661 |
Address: | 2311 S. 35TH STREET, FORT PIERCE, FT. PIERCE, FL, 34981, 00 |
Mail Address: | 2311 S. 35TH STREET, FORT PIERCE, FT. PIERCE, FL, 34981, 00 |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fogal, Johnson, Lynch & Long | Agent | 603 North Indian River Drive, Fort Pierce, FL, 34950 |
Name | Role | Address |
---|---|---|
VANDUZER SCOTT J | President | 2311 S. 35TH STREET, FT. PIERCE, FL, 34981 |
Name | Role | Address |
---|---|---|
VANDUZER DAWN | Vice President | 2311 S. 35TH STREET, FT. PIERCE, FL, 34981 |
Name | Role | Address |
---|---|---|
Stokes Brenda | Treasurer | 2486 SW Waikiki Street, Port St. Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
DWYER WENDY | Secretary | 13974 Encantardo Circle, Fort Pierce, FL, 34951 |
Name | Role | Address |
---|---|---|
VAN DUZER SCOTT | X | 2311 S. 35TH STREET, FT. PIERCE, FL, 34981 |
VAN DUZER SCOTT J | X | 2311 S. 35TH STREET, FT. PIERCE, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-02-26 | Fogal, Johnson, Lynch & Long | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 603 North Indian River Drive, FORT PIERCE, Suite 300, Fort Pierce, FL 34950 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-18 | 2311 S. 35TH STREET, FORT PIERCE, FT. PIERCE, FL 34981 00 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 2311 S. 35TH STREET, FORT PIERCE, FT. PIERCE, FL 34981 00 | No data |
AMENDMENT | 2009-05-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State