Search icon

VIETNAMESE COMMUNITY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VIETNAMESE COMMUNITY OF FLORIDA, 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: 17 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: N49953
FEI/EIN Number 650352312

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16130 BIRCHWOOD WAY, ORLANDO, FL, 32828, US
Mail Address: PO BOX 781015, ORLANDO, FL, 32878, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN THANH MY T Vice President 11933 WANDSWORTH DRIVE, TAMPA, FL, 33626
VAN TAN D Treasurer 10973 SW 37TH MNR, DAVIE, FL, 33328
Thuc Tran Agency, 7132 49th Street North, Agent 7132 49TH STREET NORTH, PINELLAS PARK, FL, 33781
NGUYEN MINH NGOC D President 16130 BIRCHWOOD WAY, ORLANDO, FL, 32828
TRAN THUC C Vice President 7132 49TH STREET NORTH, PINELLAS PARK, FL, 33781
PHAM HUONG K Secretary 3080 HOLIDAY SPRINGS BLVD APT 106, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-13 Thuc Tran Agency, 7132 49th Street North, Pinellas Park, FL, USA -
CHANGE OF MAILING ADDRESS 2022-04-16 16130 BIRCHWOOD WAY, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 16130 BIRCHWOOD WAY, ORLANDO, FL 32828 -
REINSTATEMENT 2019-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-20 7132 49TH STREET NORTH, PINELLAS PARK, FL 33781 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-05-20
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State