Entity Name: | THE VETERANS TRUST, INC. |
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: | 06 Feb 2014 (11 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 10 Mar 2014 (11 years ago) |
Document Number: | N14000001243 |
FEI/EIN Number |
46-4677773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL, 33131, US |
Mail Address: | 888 Gazetta Way, West Palm Beach, FL, 33413, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEDIGER LEE F | Director | 200 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Kantarze Stephen | Director | 718 NW 8th Ave, Fort Lauderdale, FL, 33311 |
ROGER FRED A | Director | 888 GAZETTA WAY, WEST PALM BEACH, FL, 33413 |
Beck Scott | Director | 718 NW 8th Ave, Fort Lauderdale, FL, 33311 |
Rubin Stephen | Director | 1580 Sawgrass Corporate Parkway, Sunrise, FL, 33323 |
HEDIGER LEE F | Agent | 200 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-07 | 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 | - |
AMENDED AND RESTATEDARTICLES | 2014-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-10 | HEDIGER, LEE F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State