Search icon

VISION FOR THE AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: VISION FOR THE AMERICAS, 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 Oct 1988 (36 years ago)
Date of dissolution: 30 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2002 (22 years ago)
Document Number: N28956
FEI/EIN Number 650083673

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

Address: C/O JOHN D SPEAR, 9200 BONITA BEACH RD, #204, BONITA SPRINGS, FL, 34135, US
Mail Address: C/O JOHN D SPEAR, 9200 BONITA BEACH RD, #204, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON FRED President 9807 CONNECTICUT ST.SE, BONITA SPRINGS, FL
PETERSON FRED Director 9807 CONNECTICUT ST.SE, BONITA SPRINGS, FL
SPEAR JOHN D Director 9200 BONITA BEACH ROAD, #204, BONITA SPRINGS, FL
DOUGLAS PERRY L Director 5312 SIESTA CT, SARASOTA, FL
PERRY MAXINE Director 5312 SIESTA CT, SARASOTA, FL
MILLER LAURA Director 390 WASHINGTON CT, FORT MYERS BEACH, FL, 33931
SPEAR JOHN D Agent 9200 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135
PETERSON, MARJORY Secretary 9807 CONNECTICUT ST. SE, BONITA SPRINGS, FL
PETERSON, MARJORY Director 9807 CONNECTICUT ST. SE, BONITA SPRINGS, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-04 C/O JOHN D SPEAR, 9200 BONITA BEACH RD, #204, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 1997-04-04 C/O JOHN D SPEAR, 9200 BONITA BEACH RD, #204, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 1997-04-04 SPEAR, JOHN DATTY -
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 9200 BONITA BEACH ROAD, SUITE #204, BONITA SPRINGS, FL 34135 -
AMENDMENT 1990-03-16 - -

Documents

Name Date
Voluntary Dissolution 2002-12-30
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State