Search icon

VIETNAMESE AMERICAN YOUTH, FAMILY, & COMMUNITY EMPOWERMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VIETNAMESE AMERICAN YOUTH, FAMILY, & COMMUNITY EMPOWERMENT CENTER, 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: 13 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N09000000601
FEI/EIN Number 943479495

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 N. FORSYTH RD., ORLANDO, FL, 32807
Mail Address: 700 N. FORSYTH RD., ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGHIEM HAO V Treasurer 12835 SHARP SHINED ST, ORLANDO, FL, 32837
VU TOM President 700 N. FORSYTH RD., ORLANDO, FL, 32807
VU TOM Director 700 N. FORSYTH RD., ORLANDO, FL, 32807
PHAN TAM MINH Vice President 1630 HOOKBILL CT., ORLANDO, FL, 32837
PHAN TAM MINH Director 1630 HOOKBILL CT., ORLANDO, FL, 32837
NGUYEN QUANG Vice President 440 SUMMIT DR, ORANGE PARK, FL, 32703
NGUYEN QUANG Director 440 SUMMIT DR, ORANGE PARK, FL, 32703
DAO VINH Q Director 9028 HASTINGS BEACH, ORLANDO, FL, 32829
DAO VINH Q Secretary 9028 HASTINGS BEACH, ORLANDO, FL, 32829
VU TOM Agent 700 N. FORSYTH RD., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 VU, TOM -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 700 N. FORSYTH RD., ORLANDO, FL 32807 -
AMENDMENT AND NAME CHANGE 2010-05-24 VIETNAMESE AMERICAN YOUTH, FAMILY, & COMMUNITY EMPOWERMENT CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-05-06
ANNUAL REPORT 2011-04-29
Amendment and Name Change 2010-05-24
ANNUAL REPORT 2010-04-27
Domestic Non-Profit 2009-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State