Entity Name: | DRAWN FROM VALOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 13 Apr 2016 (9 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | N16000003782 |
FEI/EIN Number | 81-2308412 |
Address: | Not applicable; decentralized, networked o, C/o Susan Dicker, Executive Director, Santa Ana, CA, 92701, US |
Mail Address: | 909 SW 115th Street, GAINESVILLE, FL, 32607, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAR SANSONE, J.D., MACC | Agent | Salter Feiber, PA, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
SILVERSTEIN TODD | Director | 512 Kibler Cir SW, Vienna, VA, 22180 |
FORCE STEVEN R | Director | 4798 Artistic Circle, Colorado Springs, CO, 80917 |
MERLO GREENE LISA JPhd | Director | 909 SW 115TH STREET, GAINESVILLE, FL, 32607 |
Yardley Heather | Director | 199 W Dominion Blvd, Columbus, OH, 43214 |
Name | Role | Address |
---|---|---|
SILVERSTEIN TODD | President | 512 Kibler Cir SW, Vienna, VA, 22180 |
Name | Role | Address |
---|---|---|
Dicker Susan | Othe | 930 E Santa Ana Blvd, Santa Ana, CA, 92701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | Not applicable; decentralized, networked organization, C/o Susan Dicker, Executive Director, 930 E Santa Ana Blvd, Santa Ana, CA 92701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | Salter Feiber, PA, 3940 NW 16TH BLVD, BLDG. B, GAINESVILLE, FL 32605 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | STAR SANSONE, J.D., MACC | No data |
CHANGE OF MAILING ADDRESS | 2017-02-24 | Not applicable; decentralized, networked organization, C/o Susan Dicker, Executive Director, 930 E Santa Ana Blvd, Santa Ana, CA 92701 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-07 |
Reg. Agent Change | 2017-04-19 |
ANNUAL REPORT | 2017-02-24 |
Domestic Non-Profit | 2016-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State