Entity Name: | VETERANS SUPPORT PROJECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 May 2012 (13 years ago) |
Document Number: | P12000044427 |
FEI/EIN Number | 45-5284095 |
Address: | 11209 Sipe Lane, Howey In The Hills, FL, 34737, US |
Mail Address: | 11209 Sipe Lane, Howey In The Hills, FL, 34737, US |
ZIP code: | 34737 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AMERICAN SAFETY COUNCIL, INC. | Agent |
Name | Role | Address |
---|---|---|
JULSON JENNIFER | President | 11209 Sipe Lane, Howey In The Hills, FL, 34737 |
Name | Role | Address |
---|---|---|
JULSON JENNIFER | Treasurer | 11209 Sipe Lane, Howey In The Hills, FL, 34737 |
Name | Role | Address |
---|---|---|
JULSON JENNIFER | Director | 11209 Sipe Lane, Howey In The Hills, FL, 34737 |
Name | Role | Address |
---|---|---|
Arroyo Diana | Chief Financial Officer | 1410 CAROLYN LANE, Eustis, FL, 32726 |
Name | Role | Address |
---|---|---|
Freiwirth John L | Vice President | 11209 Sipe Lane, Howey In The Hills, FL, 34737 |
Name | Role | Address |
---|---|---|
Perigion Dom N | Exec | 11209 Sipe Lane, Howey-in-the-Hills, FL, 34737 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000000251 | VETERANS SUPPORT PROJECTS | EXPIRED | 2019-01-02 | 2024-12-31 | No data | 11209 SIPE LANE, HOWEY IN THE HILLS, FL, 34737 |
G12000045397 | VETERAN SUPPORT PROJECTS | EXPIRED | 2012-05-15 | 2017-12-31 | No data | 8303 ANGLERS POINTE DR. FISHERMAN'S LAND, TEMPLE TERRACE, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-09-19 | 11209 Sipe Lane, Howey In The Hills, FL 34737 | No data |
CHANGE OF MAILING ADDRESS | 2013-09-19 | 11209 Sipe Lane, Howey In The Hills, FL 34737 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-08-28 |
ANNUAL REPORT | 2018-08-07 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State