Search icon

DEPARTMENT OF FLORIDA VFW VETERANS VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: DEPARTMENT OF FLORIDA VFW VETERANS VILLAGE, 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: 19 Aug 1986 (39 years ago)
Date of dissolution: 15 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2024 (9 months ago)
Document Number: N16421
FEI/EIN Number 592928417

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

Address: VETERANS HOME, 13005 NE 135TH STREET, FORT MCCOY, FL, 32134, US
Mail Address: 13005 NE 135th Street, Fort McCoy, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cline Mike Manager VETERANS HOME, FORT MCCOY, FL, 32134
Perrino, Sr. Eugene L Chief Financial Officer 543 NE SANCHEZ AVE, OCALA, FL, 34470866
Gates Chris Assi 543 NE Sanchez Ave, Ocala, FL, 34470
Mixon Amy Secretary VETERANS HOME, FORT MCCOY, FL, 32134
Perrino, Sr Eugene L Agent 13005 NE 135th Street, Fort McCoy, FL, 32134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-15 - -
REGISTERED AGENT NAME CHANGED 2023-10-23 Perrino, Sr, Eugene L. -
AMENDMENT AND NAME CHANGE 2021-09-21 DEPARTMENT OF FLORIDA VFW VETERANS VILLAGE, INC. -
NAME CHANGE AMENDMENT 2020-01-23 DEPARTMENT O FLORIDA VFW VETERANS VILLAGE INC. -
NAME CHANGE AMENDMENT 2019-10-15 VFW VETERANS VILLAGE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 13005 NE 135th Street, Fort McCoy, FL 32134 -
CHANGE OF MAILING ADDRESS 2013-03-25 VETERANS HOME, 13005 NE 135TH STREET, FORT MCCOY, FL 32134 -
NAME CHANGE AMENDMENT 2010-10-22 DEPARTMENT OF FLORIDA, VFW RETIREMENT HOME, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 VETERANS HOME, 13005 NE 135TH STREET, FORT MCCOY, FL 32134 -
AMENDMENT 1988-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-15
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-25
Amendment and Name Change 2021-09-21
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-03-17
Name Change 2020-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6433837304 2020-04-30 0491 PPP 13005 NE 135 street, Fort MCCoy, FL, 32134
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort MCCoy, MARION, FL, 32134-0001
Project Congressional District FL-06
Number of Employees 16
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63364.73
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State