Search icon

VISION OF CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: VISION OF CHANGE, 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: 03 Aug 2012 (13 years ago)
Date of dissolution: 17 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: N12000007582
FEI/EIN Number 460649984

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

Address: 3350 NE 12TH AVE, #70814, OAKLAND PARK, FL, 33307
Mail Address: 3350 NE 12TH AVE, #70814, OAKLAND PARK, FL, 33307
ZIP code: 33307
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quintanilla JAMIE Vice President 1481 NW 153rd Ave, Pembroke Pines, FL, 33028
Janigian Betsy Treasurer 12587 Ridgeway Ct, Davie, FL, 33330
Quintanill Jamie R Agent 1481 NW 153rd Ave, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-17 - -
REGISTERED AGENT NAME CHANGED 2020-04-21 Quintanill, Jamie R -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 1481 NW 153rd Ave, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-09 3350 NE 12TH AVE, #70814, OAKLAND PARK, FL 33307 -
REINSTATEMENT 2014-11-09 - -
CHANGE OF MAILING ADDRESS 2014-11-09 3350 NE 12TH AVE, #70814, OAKLAND PARK, FL 33307 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-11-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-15
REINSTATEMENT 2014-11-09
ANNUAL REPORT 2013-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State