Search icon

VP-16 REUNION ASSOCIATION, INC

Company Details

Entity Name: VP-16 REUNION ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Apr 2013 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Aug 2013 (12 years ago)
Document Number: N13000003493
FEI/EIN Number 90-0958601
Address: 1240 43rd. CT. SW, VERO BEACH, FL, 32968, US
Mail Address: 1240 43rd. CT. SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SHERMAN WILLIAM J Agent 1240 43rd. CT. SW, VERO BEACH, FL, 32968

President

Name Role Address
SHERMAN WILLIAM J President 1240 43rd. CT. SW, VERO BEACH, FL, 32968

Secretary

Name Role Address
Chennault Ellis Secretary 417 Line St NE, Decatur, AL, 35601

Director

Name Role Address
Malotke Ronald Director 2836 N Mc Cord Rd., Toledo, OH, 436151718
Gulbransen Roger Director 2603 NW 13th St #230, Gainesville, FL, 32609
Ballew Robert J Director 1004 79th. St. NW, Bradenton, FL, 342099400

Vice President

Name Role Address
Cruz Kaydale Vice President 8341 Mistwood Circle N, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 1240 43rd. CT. SW, VERO BEACH, FL 32968 No data
CHANGE OF MAILING ADDRESS 2020-01-18 1240 43rd. CT. SW, VERO BEACH, FL 32968 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 1240 43rd. CT. SW, VERO BEACH, FL 32968 No data
AMENDED AND RESTATEDARTICLES 2013-08-06 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-14
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State