Search icon

VETERAN HOUSING CORP

Company Details

Entity Name: VETERAN HOUSING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2024 (5 months ago)
Document Number: N09000002834
FEI/EIN Number 264498411
Address: 11830 SW 112th Avenue Cir, Miami, FL, 33176-3955, US
Mail Address: 11830 SW 112th Avenue Cir, Miami, FL, 33176-3955, US
Place of Formation: FLORIDA

Agent

Name Role Address
Abolsky Jason LEsq. Agent 12759 SW 211th Street, Miami, FL, 331775795

President

Name Role Address
Santos Reydel President Veteran Housing Corp, Miami, FL

Secretary

Name Role Address
Yanes Christopher Secretary Aria Development Group, Miami, FL

Chairman

Name Role Address
Blashaw Matt Chairman Blashaw Residential, Leawood, KS

Director

Name Role Address
Rivera Mike Director Global Media Productions, Miami, FL
ABOLSKY JASON Esq. Director Abolsky & Associates, P.A., Miami, FL

Vice Chairman

Name Role Address
Santos Esther M Vice Chairman SVT Fleet Solutions, Long Beach, CA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001165 VETERAN HOUSING CORP ACTIVE 2023-01-04 2028-12-31 No data 11830 SW 112TH AVENUE CIR, MIAMI, FL, 33176
G14000092800 VETERAN HOUSING CORP EXPIRED 2014-09-11 2019-12-31 No data 11830 SW 112TH AVENUE CIR, MIAMI, FL, 33176-3955

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-10 Abolsky, Jason L, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 12759 SW 211th Street, Miami, FL 33177-5795 No data
CHANGE OF MAILING ADDRESS 2023-01-18 11830 SW 112th Avenue Cir, Miami, FL 33176-3955 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 11830 SW 112th Avenue Cir, Miami, FL 33176-3955 No data
AMENDMENT 2009-09-02 No data No data

Documents

Name Date
Amendment 2024-08-27
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State