Search icon

PROJECT: VETRELIEF INC.

Company Details

Entity Name: PROJECT: VETRELIEF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jul 2014 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Jul 2015 (10 years ago)
Document Number: N14000006995
FEI/EIN Number 47-1474102
Address: 1912 A LEE ROAD, ORLANDO, FL, 32810, US
Mail Address: 1912 A LEE ROAD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Comer Bruce E Agent 1912 A LEE ROAD, ORLANDO, FL, 32810

Secretary

Name Role Address
Comer Bruce Secretary 1912 A LEE ROAD, ORLANDO, FL, 32810

President

Name Role Address
James Robert President 1912 A LEE ROAD, ORLANDO, FL, 32810

Treasurer

Name Role Address
Douglas Shirley Treasurer 1912 A LEE ROAD, ORLANDO, FL, 32810

Vice President

Name Role Address
Wineland James Vice President 1912 A LEE ROAD, ORLANDO, FL, 32810

Director

Name Role Address
Halliday Lois Director 1912 A LEE ROAD, ORLANDO, FL, 32810
Halliday Patty Director 1912 A LEE ROAD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1912 A LEE ROAD, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2023-03-06 1912 A LEE ROAD, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2021-07-30 Comer, Bruce E No data
AMENDED AND RESTATEDARTICLES 2015-07-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State