Search icon

AWAKENING VISION, INC.

Company Details

Entity Name: AWAKENING VISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000055915
FEI/EIN Number 593658679
Address: 2438 SANDY RUN DR., MIDDLEBURG, FL, 32050
Mail Address: 12620-3 BEACH BLVD, #PMB 333, JACKSONVILLE, FL, 32246
ZIP code: 32050
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
KIRCHER SALLY J Agent ONE INDEPENDENT DR., SUITE 3303, JACKSONVILLE, FL, 322025027

Vice President

Name Role Address
VELEZ RENE Vice President 1661 POWDERHORN CT, JACKSONVILLE, FL, 32225
LARBI EDWARD Vice President 5442 CRESTA WAY, JACKSONVILLE, FL, 32211

Director

Name Role Address
VELEZ RENE Director 1661 POWDERHORN CT, JACKSONVILLE, FL, 32225
LARBI EDWARD Director 5442 CRESTA WAY, JACKSONVILLE, FL, 32211
BROOKS ANNABEL Director 127 FERDINAND AVENUE, SAINT AUGUSTINE, FL, 32084
VORREYER-HEDGES ANITA L Director 12217 ANTONI COURT, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
BROOKS ANNABEL Secretary 127 FERDINAND AVENUE, SAINT AUGUSTINE, FL, 32084

Treasurer

Name Role Address
VORREYER-HEDGES ANITA L Treasurer 12217 ANTONI COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-05-15 2438 SANDY RUN DR., MIDDLEBURG, FL 32050 No data

Documents

Name Date
Off/Dir Resignation 2002-09-04
ANNUAL REPORT 2001-05-15
Domestic Profit 2000-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State