Search icon

VETERANS MEMORIAL CENTER, INC.

Company Details

Entity Name: VETERANS MEMORIAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 May 1991 (34 years ago)
Document Number: N43650
FEI/EIN Number 59-3070304
Address: 400 S. SYKES CREEK PARKWAY, MERRITT ISLAND, FL 32952
Mail Address: 400 S. SYKES CREEK PARKWAY, MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Clayton, David Dodge Agent 400 S. Sykes Creek Parkway, MERRITT ISLAND, FL 32952

Treasurer

Name Role Address
Clayton, David Dodge Treasurer 400 S. SYKES CREEK PARKWAY, MERRITT ISLAND, FL 32952

President

Name Role Address
Schaaf, Dean Omen President 400 S. SYKES CREEK PARKWAY, MERRITT ISLAND, FL 32952

Vice President

Name Role Address
Weaver, Donn Vice President 400 S. SYKES CREEK PARKWAY, MERRITT ISLAND, FL 32952

Sec

Name Role Address
Blanchard, Kristi Sec 400 S. SYKES CREEK PARKWAY, MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-20 Clayton, David Dodge No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 400 S. Sykes Creek Parkway, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 400 S. SYKES CREEK PARKWAY, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2010-01-07 400 S. SYKES CREEK PARKWAY, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-10-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State