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 |
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 |
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 | - | - |
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