Search icon

VIETNAM VETERANS OF AMERICA CHAPTER #1037, INC. - Florida Company Profile

Company Details

Entity Name: VIETNAM VETERANS OF AMERICA CHAPTER #1037, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: N10000003041
FEI/EIN Number 800555084

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

Address: 1200 Romano Key Circle, c/o James Ayres, Secretary, Punta Gorda, FL, 33955, US
Mail Address: 1200 Romano Key Circle, Punta Gorda, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ayres James Sec 1200 Romano Key Circle, Punta Gorda, FL, 33955
Taylor Sam Treasurer 5122 Bond Road, North Port, FL, 34288
Young James D Vice President 4300 Riverside Drive, Punta Gorda, FL, 33982
Tinkham Lawrence Chap 2594 Thyme Way, North Port, FL, 34289
Ayres James EJr. Agent 1200 Romano Key Circle, Punta Gorda, FL, 33955
Kolodziej Alfred J President 23530 Garrett, Port Charlotte, FL, 33954

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 1200 Romano Key Circle, c/o James Ayres, Secretary, Punta Gorda, FL 33955 -
CHANGE OF MAILING ADDRESS 2024-01-03 1200 Romano Key Circle, c/o James Ayres, Secretary, Punta Gorda, FL 33955 -
REGISTERED AGENT NAME CHANGED 2024-01-03 Ayres, James Edwin, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1200 Romano Key Circle, Punta Gorda, FL 33955 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State