Search icon

VOLUNTEERS OF AMERICA COMMUNITY HOUSING AND DEVELOPMENT CORPORATION OF BROWARD, INC.

Company Details

Entity Name: VOLUNTEERS OF AMERICA COMMUNITY HOUSING AND DEVELOPMENT CORPORATION OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2000 (24 years ago)
Document Number: N51292
FEI/EIN Number 58-2030721
Address: 850 5th Ave South, Suite 1100, St Petersburg, FL 33701
Mail Address: 850 5th Ave South, Suite 1100, St Petersburg, FL 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STRINGFELLOW, JANET M Agent 850 5th Ave South, Suite 1100, St. Petersburg, FL 33701

President CEO

Name Role Address
Stringfellow, Janet M President CEO 850 5th Ave South, Suite 1100 St. Petersburg, FL 33701

Chairman

Name Role Address
Goodwin, Thomas Chairman 850 5th Ave South, Suite 1100 ST PETERSBURG, FL 33701

Director

Name Role Address
ROGERS JOSEPH, INC. Director No data
Lewis, April Director 850 5th Ave South, Suite 1100 St Petersburg, FL 33701
Bowman, Thomas Director 850 5th Ave South, Suite 1100 St Petersburg, FL 33701
Maliszewski, Kenneth Director 850 5th Ave South, Suite 1100 St Petersburg, FL 33701
Rigg, Khary Director 850 5th Ave South, Suite 1100 St Petersburg, FL 33701
Viamontes, Betty Director 850 5th Ave South, Suite 1100 St Petersburg, FL 33701
Gates, David Director 850 5th Ave South, Suite 1100 St. Petersburg, FL 33701

Treasurer

Name Role Address
Evans, Melody Treasurer 850 5th Ave South, Suite 1100 St. Petersburg, FL 33701

Vice Chairman

Name Role Address
Mesa, Ivan Vice Chairman 850 5th Ave South, Suite 1100 St. Petersburg, FL 33701

Secretary

Name Role Address
Thrower, Debra, Dr. Secretary 850 5th Ave South, Suite 1100 St Petersburg, FL 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 850 5th Ave South, Suite 1100, St Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2024-03-01 850 5th Ave South, Suite 1100, St Petersburg, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 850 5th Ave South, Suite 1100, St. Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2020-01-07 STRINGFELLOW, JANET M No data
REINSTATEMENT 2000-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-12-02
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-08-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State