Search icon

VETERANS FOR AMERICA, INC.

Company Details

Entity Name: VETERANS FOR AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 13 Jul 1990 (35 years ago)
Date of dissolution: 22 Sep 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Sep 2009 (15 years ago)
Document Number: P30155
FEI/EIN Number 13-3030278
Address: 1025 VERMONT AVE NW, 7TH FLOOR, WASHINGTON, DC 20005
Mail Address: 1025 VERMONT AVE NW, 7TH FLOOR, WASHINGTON, DC 20005
Place of Formation: DELAWARE

Chairman

Name Role Address
MULLER, ROBERT O Chairman 1025 VERMONY AVE NW., 7TH FLR, WASHINGTON, DC 20005

President

Name Role Address
MULLER, ROBERT O President 1025 VERMONY AVE NW., 7TH FLR, WASHINGTON, DC 20005

Vice President

Name Role Address
TERZANO, JOHN F Vice President 1025 VERMONT AVE NW, 7TH FLR, WASHINGTON, DC 20005

Secretary

Name Role Address
WILLIAMS, CRAIG Secretary 1025 VERMONT AVE NW, 7TH FLR, WASHINGTON, DC 20005

Treasurer

Name Role Address
WILLIAMS, CRAIG Treasurer 1025 VERMONT AVE NW, 7TH FLR, WASHINGTON, DC 20005

Chief Financial Officer

Name Role Address
THRASHER, PAUL Chief Financial Officer 1025 VERMONT AVE NW, 7TH FLR, WASHINGTON, DC 20005

Director

Name Role Address
SCHIFFER, ROBERT Director 1025 VERMONT AVE NW, 7TH FLR, WASHINGTON, DC 20005
GARD, JR., ROBERT G Director 1025 VERMONT AVE NW, 7TH FLR, WASHINGTON, DC 20005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-09-22 No data No data
NAME CHANGE AMENDMENT 2007-04-16 VETERANS FOR AMERICA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1025 VERMONT AVE NW, 7TH FLOOR, WASHINGTON, DC 20005 No data
CHANGE OF MAILING ADDRESS 2006-05-01 1025 VERMONT AVE NW, 7TH FLOOR, WASHINGTON, DC 20005 No data
REINSTATEMENT 1996-08-09 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
Withdrawal 2009-09-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-04-30
Name Change 2007-04-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State