Entity Name: | FLORIDA VIETNAM VETERANS ASSISTANCE FOUNDATION, 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: | 16 Sep 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2024 (5 months ago) |
Document Number: | N93000004186 |
FEI/EIN Number |
650437065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7430 Spring Sage Way, North Fort Myers, FL, 33917, US |
Mail Address: | 7430 Spring Sage Way, North Fort Myers, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANN ANTHONY | Vice President | 28 WIDENER WAY, ORANGE PARK, FL, 32073 |
DEPAGNIER DAN | Treasurer | 4920 DRAWDY CT, ST. CLOUD, FL, 34772 |
BERMAN STUART | President | 7430 Spring Sage Way, North Fort Myers, FL, 33917 |
TREFFINGER DAVID | Secretary | 3500 OLYMPIC DRIVE, GREEN COVE SPRINGS, FL, 32043 |
Berman Stuart C | Agent | 7430 Spring Sage Way, North Fort Myers, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-14 | 7430 Spring Sage Way, #1906, North Fort Myers, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2024-10-14 | 7430 Spring Sage Way, #1906, North Fort Myers, FL 33917 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-14 | Berman, Stuart C | - |
REINSTATEMENT | 2024-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-14 | 7430 Spring Sage Way, #1906, North Fort Myers, FL 33917 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 1996-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-14 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State