Search icon

THE INJURED WARRIORS FUND OF FLORIDA, INC.

Company Details

Entity Name: THE INJURED WARRIORS FUND OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: N15000005523
FEI/EIN Number 47-4183339
Address: 9741 SW 63rd Loop, Ocala, FL, 34481, US
Mail Address: 9741 SW 63rd Loop, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Sheppard Katharine R Agent 9741 SW 63rd Loop, Ocala, FL, 34481

President

Name Role Address
Sheppard Katharine R President 9741 SW 63rd Loop, Ocala, FL, 34481

Treasurer

Name Role Address
Back Sharon Treasurer 9428 Conservation Dr, New Port Richey, FL, 34655

Director

Name Role Address
Glassford Frank Director 8542 Boyce St., Spring Hill, FL, 34608
Westervelt Scott Director 1706 Waterford Landing Dr., Fleming Island, FL, 32003
Nealy Reggie R Director 17600 SE 82nd Annadaled Ter., The Villages, FL, 32162

Secretary

Name Role Address
MAZZARRA CAROL Secretary 128 NE 37th Terrace, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 9741 SW 63rd Loop, Ocala, FL 34481 No data
CHANGE OF MAILING ADDRESS 2023-06-14 9741 SW 63rd Loop, Ocala, FL 34481 No data
REGISTERED AGENT NAME CHANGED 2023-06-14 Sheppard, Katharine R No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 9741 SW 63rd Loop, Ocala, FL 34481 No data
AMENDMENT 2018-02-09 No data No data
AMENDMENT 2016-07-18 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-02-08
Amendment 2018-02-09
ANNUAL REPORT 2018-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State