Search icon

VIETNAM VETERANS OF AMERICA, INC. CHAPTER #787 TAMPA, FLORIDA

Company Details

Entity Name: VIETNAM VETERANS OF AMERICA, INC. CHAPTER #787 TAMPA, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Oct 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: N97000005841
FEI/EIN Number 59-3500621
Address: 12005 VERMILLION WAY, RIVERVIEW, FL 33569
Mail Address: 10810 Boyette Road, PO BOX 1518, Riverview, FL 33568-1518
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PENNELL, ROBERT Agent 12005 VERMILLION WAY, RIVERVIEW, FL 33569

President

Name Role Address
Leavitt, Tom President 2015 Kiser Dr., Valrico, FL 33594

Corresponding Secretary

Name Role Address
Danielick, Loretta Corresponding Secretary PO BOX 89247, TAMPA, FL 33689

Vice President

Name Role Address
Vigil, Bob Vice President 2615 Karen Dr., Plant City, FL 33563

Treasurer

Name Role Address
PENNELL, ROBERT Treasurer 12005 VERMILLION WAY, RIVERVIEW, FL 33569

Director

Name Role Address
CARDELLA, VINCE Director 10416 CARDERA DR, RIVERVIEW, FL 33578
CHAGARES, CHARLIE Director 10237 DEVONSHIRE LAKE DR, TAMPA, FL 33647
DUNNEHOO, FELTON Director 10003 SMARTYJONES DR, SUN CITY CENTER, FL 33573
Walsh, Pat Director 645 Tremont Greens Is, Suncity Center, FL 33573
CUNNINGHAM, STEPHEN Director 15922 MYSTIC WAY, TAMPA, FL 33624
Blevins, Bill Director 1414 Forsyth Way, Brandon, FL 33511
Flettcher, Jim Director 11301 McMullen Road, Riverview, FL 33569

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 12005 VERMILLION WAY, RIVERVIEW, FL 33569 No data
AMENDMENT 2020-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 12005 VERMILLION WAY, RIVERVIEW, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2020-11-16 PENNELL, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 12005 VERMILLION WAY, RIVERVIEW, FL 33569 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-08
Amendment 2020-11-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State