Entity Name: | HAMPTON VETERANS MEMORIAL FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Dec 2008 (16 years ago) |
Date of dissolution: | 02 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Oct 2021 (3 years ago) |
Document Number: | N08000010955 |
FEI/EIN Number |
830510858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9749 HAMPTON VILLA PLACE, HAMPTON, FL, 32044-4419, US |
Mail Address: | 9749 HAMPTON VILLA PLACE, HAMPTON, FL, 32044-4419, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITZEL JAMES P | President | 9749 HAMPTON VILLA PLACE, Hampton, FL, 320444419 |
Suco Russell | Vice President | 6278 Little Lake Geneva Rd., Keystone Heights, FL, 32656 |
MITZEL JENNIFER L | Treasurer | 9749 HAMPTON VILLA PLACE, Hampton, FL, 320444419 |
Clark Joelle | Trustee | 786 N.W. Stephen Foster Drive, White Springs, FL, 32096 |
STRICKLAND DEAN | Trustee | 2081 LITTLE ORANGE LAKE DR., Hawthorne, FL, 32640 |
Marr Roger P | Trustee | 658 S.W. Orange Ave, Keystone Height's, FL, 32656 |
MITZEL JAMES P | Agent | 9749 HAMPTON VILLA PLACE, HAMPTON, FL, 320444419 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-02 | 9749 HAMPTON VILLA PLACE, HAMPTON, FL 32044-4419 | - |
CHANGE OF MAILING ADDRESS | 2009-04-02 | 9749 HAMPTON VILLA PLACE, HAMPTON, FL 32044-4419 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-02 | MITZEL, JAMES PPRES. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-02 | 9749 HAMPTON VILLA PLACE, HAMPTON, FL 32044-4419 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-02 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State