Search icon

MEN OF VISION, INC.

Company Details

Entity Name: MEN OF VISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: N09000005388
FEI/EIN Number 264643096
Address: 6416 Tillandsia Place, Tampa, FL, 33610, US
Mail Address: P.O. BOX 280062, TAMPA, FL, 33682
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON ROSS Agent 6416 Tillandsia Place, Tampa, FL, 33610

Exec

Name Role Address
Anderson Ross Exec 6416 Tillandsia Place, Tampa, FL, 33610

Secretary

Name Role Address
LLYEWYN MICHAEL Secretary 4532 W. KENNEDY BLVD., TAMPA, FL, 33609

Treasurer

Name Role Address
Shimberg Michelle Treasurer 2114 W. Fountain, TAMPA, FL, 33609

President

Name Role Address
Hamilton Marquavius President 1313 East Ellicott Street, Tampa, FL, 33603

Prog

Name Role Address
Nobles Timothy Prog 3218 East Hanna Avenue, Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000143347 MEN OF VISION INC ACTIVE 2020-11-06 2025-12-31 No data 8705 TERRA OAKS RD, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 6416 Tillandsia Place, Tampa, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 6416 Tillandsia Place, Tampa, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 ANDERSON, ROSS No data
CHANGE OF MAILING ADDRESS 2010-05-04 6416 Tillandsia Place, Tampa, FL 33610 No data
AMENDMENT 2010-03-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-11-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State