Search icon

VETERANS MULTI-PURPOSE CENTER, INC

Company Details

Entity Name: VETERANS MULTI-PURPOSE CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (a month ago)
Document Number: N39095
FEI/EIN Number 65-0205276
Address: 7314 East Gospel Island Road, Inverness, Florida 34450, Inverness, FL 34450
Mail Address: 7314 East Gospel Island Road, Inverness, Florida 34450, Inverness, FL 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role
VETERANS MULTI-PURPOSE CENTER, INC Agent

Director

Name Role Address
Potter, Tracy M Director 7314 East Gospel Island Road, Inverness, Florida 34450 Inverness, FL 34450

Corresponding Secretary

Name Role Address
GARRETT, GREGORY S Corresponding Secretary 1728 NE MIAMI GARDENDS, DR #119, NORTH MIAMI BEACH, FL 33179

Board Member

Name Role Address
Phillips, Cheri M Board Member 7316 East Gospel Island Road, Inverness, Florida 34450 Inverness, FL 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031099 VETERANS MULTI-PURPOSE CENTER OF CENTRAL FL. EXPIRED 2010-04-07 2015-12-31 No data SOUTH FLORIDA VETERANS MULTI-PURPOSE CEN, 4311 SW 63RD AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 7314 East Gospel Island Road, Inverness, Florida 34450, Inverness, FL 34450 No data
REINSTATEMENT 2022-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 7314 East Gospel Island Road, Inverness, Florida 34450, Inverness, FL 34450 No data
CHANGE OF MAILING ADDRESS 2022-10-25 7314 East Gospel Island Road, Inverness, Florida 34450, Inverness, FL 34450 No data
REGISTERED AGENT NAME CHANGED 2022-10-25 Veterans Multi-Purpose Center No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT AND NAME CHANGE 2011-12-05 VETERANS MULTI-PURPOSE CENTER, INC No data

Documents

Name Date
REINSTATEMENT 2025-01-09
REINSTATEMENT 2022-10-25
AMENDED ANNUAL REPORT 2021-10-12
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State