Search icon

VOLUNTEERS OF AMERICA COMMUNITY HOUSING AND DEVELOPMENT CORPORATION OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: VOLUNTEERS OF AMERICA COMMUNITY HOUSING AND DEVELOPMENT CORPORATION OF JACKSONVILLE, 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: 22 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2000 (25 years ago)
Document Number: N92000000912
FEI/EIN Number 582030718

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

Address: 200 2nd Ave S, , 436, St Petersburg, FL, 33701, US
Mail Address: 200 2nd Ave S, , 436, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stringfellow Janet M President 200 2nd Ave South, St Petersburg, FL, 33701
Goodwin Thomas chai 200 2nd Ave S, , 436, St Petersburg, FL, 33701
Mesa Ivan Vice Chairman 200 2nd Ave S, , 436, St Petersburg, FL, 33701
Evans Melody Treasurer 200 2nd Ave South, St Petersburg, FL, 33701
Bowman Thomas Director 200 2nd Ave South, St Petersburg, FL, 33701
Thrower Debra MDr. Secretary 200 2nd Ave S, , 436, St Petersburg, FL, 33701
STRINGFELLOW JANET M Agent 200 2nd Ave South, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 850 5th Ave South, Suite 1100, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2025-01-23 850 5th Ave South, Suite 1100, St Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 850 5th Ave South, Suite 1100, St Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2020-01-07 STRINGFELLOW, JANET M -
REINSTATEMENT 2000-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

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: 01 Apr 2025

Sources: Florida Department of State