Entity Name: | FACES OF HEROES VIETNAM WARRIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2014 (10 years ago) |
Date of dissolution: | 03 Sep 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Sep 2020 (4 years ago) |
Document Number: | N14000009404 |
FEI/EIN Number | 47-2053973 |
Address: | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Matteo Thomas | Agent | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
MATTEO ANGELA M | President | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
MATTEO ANGELA M | Secretary | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
MATTEO ANGELA M | Director | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
ROBERTS LEMUEL | Director | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
SIMPSON RONNIE | Director | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
ROBERTS LEMUEL | Vice President | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
MATTEO THOMAS | Chief Executive Officer | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 4401 SW Paley Road, PORT SAINT LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 4401 SW Paley Road, PORT SAINT LUCIE, FL 34953 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | Matteo, Thomas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 4401 SW Paley Road, PORT SAINT LUCIE, FL 34953 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2020-09-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-27 |
Domestic Non-Profit | 2014-10-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State