Entity Name: | VOLUNTEERS OF AMERICA COMMUNITY HOUSING AND DEVELOPMENT CORPORATION OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2000 (24 years ago) |
Document Number: | N92000000912 |
FEI/EIN Number | 58-2030718 |
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 |
Name | Role | Address |
---|---|---|
STRINGFELLOW, JANET M | Agent | 850 5th Ave South, Suite 1100, St Petersburg, FL 33701 |
Name | Role | Address |
---|---|---|
Stringfellow, Janet M | PRESIDENT | 850 5th Ave South, Suite 1100 St Petersburg, FL 33701 |
Name | Role | Address |
---|---|---|
Stringfellow, Janet M | Chief Executive Officer | 850 5th Ave South, Suite 1100 St Petersburg, FL 33701 |
Name | Role | Address |
---|---|---|
Goodwin, Thomas | chair | 850 5th Ave South, Suite1100 St Petersburg, FL 33701 |
Name | Role | Address |
---|---|---|
Mesa, Ivan | Vice Chairman | 850 5th Ave South, Suite1100 St Petersburg, FL 33701 |
Name | Role | Address |
---|---|---|
Evans, Melody | Treasurer | 850 5th Ave South, Suite 1100 St Petersburg, FL 33701 |
Name | Role | Address |
---|---|---|
Bowman, Thomas | Director | 850 5th Ave South, Suite 1100 St Petersburg, FL 33701 |
Lewis, April | Director | 850 5th Ave South, Suite 1100 St Petersburg, FL 33701 |
Rigg, Khary | Director | 850 5th Ave South, Suite 1100 St Petersburg, FL 33701 |
Maliszewski, Kenneth | 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 33701-4313 |
Name | Role | Address |
---|---|---|
Thrower, Debra, Dr. | Secretary | 850 5th Ave South, Suite 1100 St Petersburg, FL 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 850 5th Ave South, Suite 1100, St Petersburg, FL 33701 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 850 5th Ave South, Suite 1100, St Petersburg, FL 33701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-07-03 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-12-02 |
AMENDED ANNUAL REPORT | 2022-08-17 |
ANNUAL REPORT | 2022-02-16 |
AMENDED ANNUAL REPORT | 2021-11-22 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-08-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State