Search icon

VETERAN RESOURCE SERVICES INC - Florida Company Profile

Company Details

Entity Name: VETERAN RESOURCE SERVICES 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: 30 Jan 2015 (10 years ago)
Date of dissolution: 21 Feb 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Feb 2021 (4 years ago)
Document Number: N15000001062
FEI/EIN Number 27-3614094

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 Summit Greens Blvd., Clermont, FL, 34711, US
Mail Address: 800 Summit Greens Blvd, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFAN MARK Chief Financial Officer 800 Summit Greens Boulevard, Clermont, FL, 34711
SWANEPOEL CHARLES Trustee 100 Silver Beach Avenue, Daytona Beach, FL, 32118
WILLIAMSON, M.Ed., MREBECCA Chie 804 WINDSOR ESTATES DRIVE, DAVENPORT, FL, 33837
Gomez Hector Director 4300 Lake Mary Blvd, Lake Mary, FL, 32746
WILLIAMSON REBECCA MS Agent 804 WINDSOR ESTATES DRIVE, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026469 EDUCATE U SERVICES EXPIRED 2017-03-13 2022-12-31 - 4300 LAKE MARY BLVD, SUITE 1010 - # 271, LAKE MARY, FL, 32746--201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-21 800 Summit Greens Blvd., Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 800 Summit Greens Blvd., Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-04-27 WILLIAMSON, REBECCA, MS -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 804 WINDSOR ESTATES DRIVE, Davenport, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
Domestic Non-Profit 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State