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 |
Name | Role | Address |
---|---|---|
Clayton, David Dodge | Agent | 400 S. Sykes Creek Parkway, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
Clayton, David Dodge | Treasurer | 400 S. SYKES CREEK PARKWAY, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
Schaaf, Dean Omen | President | 400 S. SYKES CREEK PARKWAY, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
Weaver, Donn | Vice President | 400 S. SYKES CREEK PARKWAY, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
Blanchard, Kristi | Sec | 400 S. SYKES CREEK PARKWAY, MERRITT ISLAND, FL 32952 |
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 |
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