Search icon

UNITED AMERICAN VOCATIONAL COLLEGE FUND, INC.

Company Details

Entity Name: UNITED AMERICAN VOCATIONAL COLLEGE FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: N94000004875
FEI/EIN Number 59-3296112
Address: 110 POLK AVE, SUITE 4, CAPE CANAVERAL, FL 32920
Mail Address: P O BOX 862, CAPE CANAVERAL, FL 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKWOOD, LLOYD C Agent 110 POLK AV #4, CAPE CANAVERAL, FL 32920

Secretary

Name Role Address
BLACKWOOD, LLOYD C Secretary 110 POLK AVE #4, CAPE CANAVERAL, FL

Director

Name Role Address
BLACKWOOD, LLOYD C Director 110 POLK AVE #4, CAPE CANAVERAL, FL
BLACKWOOD, JAMES E Director RT 20 BOX 106, CROSSVILLE, TN 38555
BLACKWOOD, JAMES M Director 1 TANKER TURN RD, CAPE CANAVERAL, FL 32920
BLACKWOOD, JACQUELINE M. Director 1 TANKER TURN RD, CAPE CANAVERAL, FL

Treasurer

Name Role Address
BLACKWOOD, LLOYD C Treasurer 110 POLK AVE #4, CAPE CANAVERAL, FL

President

Name Role Address
BLACKWOOD, JANIE H President 6910 BRIGHT AVE., COCOA, FL 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 110 POLK AVE, SUITE 4, CAPE CANAVERAL, FL 32920 No data
REGISTERED AGENT NAME CHANGED 1997-04-21 BLACKWOOD, LLOYD C No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 110 POLK AV #4, CAPE CANAVERAL, FL 32920 No data

Documents

Name Date
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State