Entity Name: | VISIONS APPLIED FOUNDATION, 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: | 28 Jun 2013 (12 years ago) |
Date of dissolution: | 19 Mar 2015 (10 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 19 Mar 2015 (10 years ago) |
Document Number: | N13000005950 |
FEI/EIN Number |
46-3276969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4112 104TH AVE. N., CLEARWATER, FL, 33762, US |
Mail Address: | PO BOX 664, PINELLAS PARK, FL, 33780, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN DIANNE | President | 4112 104TH AVE. N., CLEARWATER, FL, 33762 |
ALLEN DIANNE | Treasurer | 4112 104TH AVE. N., CLEARWATER, FL, 33762 |
SPENCER JENNY | Vice President | 612 LUZON AVE., TAMPA, FL, 33606 |
WALDEN BALLARD | Secretary | 5420 DEERBROOKE CREEK CIRCLE #1, TAMPA, FL, 33624 |
D'ANGELIS CONSTANCE ESQ. | Agent | 84 DAVIS BLVD. #201, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2015-03-19 | - | - |
AMENDMENT | 2013-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-30 | 4112 104TH AVE. N., CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2013-10-30 | 4112 104TH AVE. N., CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-30 | D'ANGELIS, CONSTANCE, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-30 | 84 DAVIS BLVD. #201, TAMPA, FL 33606 | - |
Name | Date |
---|---|
CORAPVDWN | 2015-03-19 |
ANNUAL REPORT | 2014-04-29 |
Amendment | 2013-10-30 |
Domestic Non-Profit | 2013-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State