Search icon

HAMPTON VETERANS MEMORIAL FUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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