Search icon

VETERANS HISTORICAL MONUMENT COMMITTEE, INC.

Company Details

Entity Name: VETERANS HISTORICAL MONUMENT COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N10000002615
FEI/EIN Number N/A
Address: 202 Knox -Hill Road, Ponce Deleon, FL 32455
Mail Address: 202 Knox -Hill Road, Ponce Deleon, FL 32455
ZIP code: 32455
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Siples, John W, Jr. Agent 971 E Nelson Avenue, Defuniak Springs, FL 32433

Vice President

Name Role Address
Guillory, Shirley Vice President P O Box 968, Defuniak Springs, FL 32435

Director

Name Role Address
Randolph, Joseph, Sr. Director 36 Aspen Lane, DEFUNIAK SPRINGS, FL 32435
Guillory, Franklin Director P O Box 968, DEFUNIAK SPRINGS, FL 32435
Williamson, Eddie W, Jr. Director 202 Knox - Hill Road, Ponce DeLeon, FL 32455

Treasurer

Name Role Address
Campbell, Mae A Treasurer 18 Catapla Drive, DEFUNIAK SPRINGS, FL 32435

President

Name Role Address
Siples, John W, Jr. President 971 E Nelson Avenue, Defuniak Springs, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 202 Knox -Hill Road, Ponce Deleon, FL 32455 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 971 E Nelson Avenue, Defuniak Springs, FL 32433 No data
CHANGE OF MAILING ADDRESS 2023-03-07 202 Knox -Hill Road, Ponce Deleon, FL 32455 No data
REGISTERED AGENT NAME CHANGED 2023-03-07 Siples, John W, Jr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2023-03-07
Domestic Non-Profit 2010-03-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State