Search icon

VICTIMS FIRST, INC.

Company Details

Entity Name: VICTIMS FIRST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1996 (28 years ago)
Date of dissolution: 24 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: N96000006550
FEI/EIN Number 31-1514364
Address: 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL 34205
Mail Address: 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
STEUBE, BRAD W Agent 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL 34205

President

Name Role Address
STEUBE, BRAD W President 600 301 BLVD. WEST,, SUITE 202 BRADENTON, FL 34205

Director

Name Role Address
STEUBE, BRAD W Director 600 301 BLVD. WEST,, SUITE 202 BRADENTON, FL 34205
STEUBE, DEBBIE Director P.O. BOX 133 N/A, PARRISH, FL 34264
TRUEWELL, CYNTHIA Director 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL 34205
MEADE, BRUCE Director 600 301 BLVD. WEST,, SUITE 202 BRADENTON, FL 34205
ETTEDGUI, SIDNEY Director 600 301 BLVD. WEST,, SUITE 202 BRADENTON, FL 34205

Vice President

Name Role Address
STEUBE, DEBBIE Vice President P.O. BOX 133 N/A, PARRISH, FL 34264

Secretary

Name Role Address
TRUEWELL, CYNTHIA Secretary 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL 34205

Treasurer

Name Role Address
MEADE, BRUCE Treasurer 600 301 BLVD. WEST,, SUITE 202 BRADENTON, FL 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2010-01-06 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 600 301 BLVD. WEST, SUITE 202, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2008-08-22 STEUBE, BRAD W No data
CANCEL ADM DISS/REV 2008-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
Voluntary Dissolution 2016-05-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-10-12
Off/Dir Resignation 2010-07-21
ANNUAL REPORT 2010-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State