Entity Name: | FACES OF HEROES VIETNAM WARRIORS, 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: | 08 Oct 2014 (11 years ago) |
Date of dissolution: | 03 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Sep 2020 (5 years ago) |
Document Number: | N14000009404 |
FEI/EIN Number |
47-2053973
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 ANGELA M | President | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
MATTEO ANGELA M | Secretary | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
MATTEO ANGELA M | Director | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
ROBERTS LEMUEL | Vice President | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
ROBERTS LEMUEL | Director | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
MATTEO THOMAS | Chief Executive Officer | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
SIMPSON RONNIE | Director | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
Matteo Thomas | Agent | 4401 SW Paley Road, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 4401 SW Paley Road, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 4401 SW Paley Road, PORT SAINT LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | Matteo, Thomas | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 4401 SW Paley Road, PORT SAINT LUCIE, FL 34953 | - |
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 Apr 2025
Sources: Florida Department of State