Entity Name: | VILLAGERS FOR TRUMP, 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: | 20 Dec 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N17000012584 |
FEI/EIN Number |
82-3637558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1447 PELICAN PATH, THE VILLAGES, FL, 32162, US |
Mail Address: | 1447 PELICAN PATH, THE VILLAGES, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maisto Deanna | Treasurer | c/o 1447 PELICAN PATH, THE VILLAGES, FL, 32162 |
Gee David | President | 1447 PELICAN PATH, THE VILLAGES, FL, 32162 |
Spallas Lee Vice Pr | Vice President | c/o 1447 PELICAN PATH, The Villages, FL, 32162 |
Gee David | Agent | 1447 PELICAN PATH, THE VILLAGES, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000054751 | PRAY AMERICA MINISTERIAL ALLIANCE | EXPIRED | 2019-05-04 | 2024-12-31 | - | 1447 PELICAN PATH, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-22 | 1447 PELICAN PATH, THE VILLAGES, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2023-04-22 | 1447 PELICAN PATH, THE VILLAGES, FL 32162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-22 | 1447 PELICAN PATH, THE VILLAGES, FL 32162 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-16 | Gee, David | - |
AMENDMENT | 2022-08-16 | - | - |
AMENDMENT | 2018-01-31 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-08-16 |
Amendment | 2022-08-16 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-01-11 |
Off/Dir Resignation | 2020-07-31 |
Off/Dir Resignation | 2020-07-21 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State