Entity Name: | VETERANS OF THE GLEN CORP. |
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: | 03 Jun 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jul 2013 (12 years ago) |
Document Number: | N13000005111 |
FEI/EIN Number |
36-4666263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2110 Palo Duro Blvd, NORTH FORT MYERS, FL, 33917, US |
Mail Address: | 2110 Palo Duro Blvd, NORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINGERT DAVID | Secretary | 20818 WHEELOCK DRIVE, N FT MYERS, FL, 33917 |
BYRNE THOMAS | Treasurer | 2110 PALO DURO BLVD., N FT MYERS, FL, 33917 |
Southerland Al | Director | 1980 Palo Duro Blvd, North Fort Myers, FL, 33917 |
Herde Sandra | Vice President | 3415 Via Montana Way, N. Fort Myers, FL, 33917 |
JOHNSON BRUCE | President | 2410 Palo Duro Blvd, N. Fort Myers, FL, 33917 |
Zarella Michael | Director | 20821Mystic Way, North Fort Myers, FL, 33917 |
Byrne Thomas | Agent | 2110 Palo Duro Blvd, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-08 | 2110 Palo Duro Blvd, NORTH FORT MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2020-03-08 | 2110 Palo Duro Blvd, NORTH FORT MYERS, FL 33917 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-08 | Byrne, Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-08 | 2110 Palo Duro Blvd, NORTH FORT MYERS, FL 33917 | - |
AMENDMENT | 2013-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State