Entity Name: | VETERANS' ADVOCATE FOUNDATION OF AMERICA, 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: | 12 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N10000003705 |
FEI/EIN Number |
272641405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 S. Court Street, Bronson, FL, 32621, US |
Mail Address: | P. O. Box 4, Archer, FL, 32618, US |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIOTT DAVID J | Director | 155 S. Court Street, Bronson, FL, 32621 |
Marshall Patricia | Director | 155 S Court Street, Bronson, FL, 32621 |
Young Kevin | Director | 155 S Court Street, Bronson, FL, 32621 |
Gilbert Charles W | Vice President | 155 S. Court Street, Bronson, FL, 32621 |
Gauvreau Mary B | Sr | 3405 Powerline Rd, Ft Lauderdale, FL, 33309 |
Gauvreau Mary B | Vice President | 3405 Powerline Rd, Ft Lauderdale, FL, 33309 |
Goad John J | 2nd | 1601 SW Archer Rd, Gainsville, FL, 32608 |
Elliott David J | Agent | 155 S. Court Street, Bronson, FL, 32621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-06 | 155 S. Court Street, Bronson, FL 32621 | - |
REINSTATEMENT | 2018-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 155 S. Court Street, Bronson, FL 32621 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Elliott, David J | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 155 S. Court Street, Bronson, FL 32621 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-06-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-05-01 |
Domestic Non-Profit | 2010-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State