Entity Name: | FLORIDA STATE COUNCIL OF VIETNAM VETERANS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 May 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 2012 (13 years ago) |
Document Number: | N32510 |
FEI/EIN Number |
593025759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 OLYMPIC DRIVE, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 2465 US HWY 1 S, PMB 48, SAINT AUGUSTINE, FL, 32086, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGinty John | President | 465 GIANNA WAY, Saint Augustine, FL, 32086 |
McGinty John | Director | 465 GIANNA WAY, Saint Augustine, FL, 32086 |
Berman Stuart | Treasurer | 12841 Waterford Circle, Fort Myers, FL, 33919 |
Berman Stuart | Director | 12841 Waterford Circle, Fort Myers, FL, 33919 |
Newman Aaron G | 1stV | 3496 Red Oak Circle E, Orange Park, FL, 32073 |
Treffinger David | Secretary | 3500 Olympic Drive, Green Cove Springs, FL, 32043 |
Treffinger David | Director | 3500 Olympic Drive, Green Cove Springs, FL, 32043 |
PHILLIPS RODNEY | 2ndV | 4141 FALLING LEAF DRIVE, NEW SMYRNA BEACH, FL, 32168 |
Depagnier Dan | Asst | 4920 Drawdy Ct, St. Cloud, FL, 34772 |
Treffinger David | Agent | 2465 US HWY 1 S, SAINT AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-23 | 3500 OLYMPIC DRIVE, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Treffinger, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 2465 US HWY 1 S, PMB 48, SAINT AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2020-11-03 | 3500 OLYMPIC DRIVE, GREEN COVE SPRINGS, FL 32043 | - |
AMENDMENT | 2012-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-11-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-18 |
AMENDED ANNUAL REPORT | 2016-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State