Entity Name: | VETERANS FOR THE OCEANS, 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: | 24 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2024 (a year ago) |
Document Number: | N14000005998 |
FEI/EIN Number |
83-2045891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8585 Bonita Isle Drive, lake Worth, FL, 33467, US |
Mail Address: | 8585 Bonita Isle Drive, lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERNST TONY | President | 8585 Bonita Isle Drive, lake Worth, FL, 33467 |
ERNST TONY J | Agent | 8585 Bonita Isle Drive, lake Worth, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000059867 | LASER LIGHT DESIGNS | ACTIVE | 2021-04-30 | 2026-12-31 | - | 8585 BONITA ISLE DRIVE, LAKE WORTH, FL, 33467 |
G20000067163 | VETERAN EARTH | ACTIVE | 2020-06-15 | 2025-12-31 | - | 10321 NW 11TH COURT, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-03 | ERNST, TONY J | - |
REINSTATEMENT | 2022-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 8585 Bonita Isle Drive, lake Worth, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 8585 Bonita Isle Drive, lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 8585 Bonita Isle Drive, lake Worth, FL 33467 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-12 |
REINSTATEMENT | 2022-11-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-09 |
Domestic Non-Profit | 2014-06-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State