Search icon

DRAWN FROM VALOR, INC.

Company Details

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

Agent

Name Role Address
STAR SANSONE, J.D., MACC Agent Salter Feiber, PA, GAINESVILLE, FL, 32605

Director

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

President

Name Role Address
SILVERSTEIN TODD President 512 Kibler Cir SW, Vienna, VA, 22180

Othe

Name Role Address
Dicker Susan Othe 930 E Santa Ana Blvd, Santa Ana, CA, 92701

Events

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

Documents

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