Entity Name: | VETERAN COMMUNITY RESOURCES 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 Nov 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N10000010616 |
FEI/EIN Number |
273832846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13608 Drysdale Ave, Port Charlotte, FL, 33981, US |
Mail Address: | 13608 Drysdale Ave, Port Charlotte, FL, 33981, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franklin Joseph | President | 13608 Drysdale Ave, Port Charlotte, FL, 33981 |
KOZUBAL JAMES | Vice President | 113 6TH LANE, KEY LARGO, FL, 33037 |
Pierce Gary | Director | 1577 N. Military Trail, West Palm Beach, FL, 33409 |
Franklin Margaret | Secretary | 25 Cohoes Ave, Green Island, NY, 12302 |
FRANKLIN JOSEPH | Agent | 13608 Drysdale Ave, Port Charlotte, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 13608 Drysdale Ave, Port Charlotte, FL 33981 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 13608 Drysdale Ave, Port Charlotte, FL 33981 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 13608 Drysdale Ave, Port Charlotte, FL 33981 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-03 | FRANKLIN, JOSEPH | - |
AMENDMENT AND NAME CHANGE | 2016-01-22 | VETERAN COMMUNITY RESOURCES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2016-03-03 |
Amendment and Name Change | 2016-01-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State