Entity Name: | THE VETTE SET CORVETTE CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Jul 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2004 (21 years ago) |
Document Number: | N50218 |
FEI/EIN Number | 59-3137362 |
Address: | 3265 SW 34th St, GAINESVILLE, FL 32608 |
Mail Address: | P O BOX 141744, GAINESVILLE, FL 32614 |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kramp, Gary | Agent | 13823 NW 19th Place, Gainesville, FL 32606 |
Name | Role | Address |
---|---|---|
KRAMP, GARY | President | 13823 NW 19th Place, Gainesville, FL 32606 |
Name | Role | Address |
---|---|---|
KRAMP, GARY | Director | 13823 NW 19th Place, Gainesville, FL 32606 |
Johnson, Dorothea M | Director | 28027 SW 90th Ave, Newberry, FL 32669 |
SANDY, KIMBALL | Director | 1105 Ft. Clark Blve. #1102, Gainesville, FL 32606 |
SULSONA, TAMMY | Director | 11956 SW 160th Avenue, Brooker, FL 32622 |
Name | Role | Address |
---|---|---|
Johnson, Dorothea M | Treasurer | 28027 SW 90th Ave, Newberry, FL 32669 |
Name | Role | Address |
---|---|---|
SANDY, KIMBALL | Secretary | 1105 Ft. Clark Blve. #1102, Gainesville, FL 32606 |
Name | Role | Address |
---|---|---|
SULSONA, TAMMY | Vice President | 11956 SW 160th Avenue, Brooker, FL 32622 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 3265 SW 34th St, GAINESVILLE, FL 32608 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Kramp, Gary | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 13823 NW 19th Place, Gainesville, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-07 | 3265 SW 34th St, GAINESVILLE, FL 32608 | No data |
REINSTATEMENT | 2004-01-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State