Search icon

FLORIDA STATE COUNCIL OF VIETNAM VETERANS OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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