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 |
Name | Role | Address |
---|---|---|
MULLER, ROBERT O | Chairman | 1025 VERMONY AVE NW., 7TH FLR, WASHINGTON, DC 20005 |
Name | Role | Address |
---|---|---|
MULLER, ROBERT O | President | 1025 VERMONY AVE NW., 7TH FLR, WASHINGTON, DC 20005 |
Name | Role | Address |
---|---|---|
TERZANO, JOHN F | Vice President | 1025 VERMONT AVE NW, 7TH FLR, WASHINGTON, DC 20005 |
Name | Role | Address |
---|---|---|
WILLIAMS, CRAIG | Secretary | 1025 VERMONT AVE NW, 7TH FLR, WASHINGTON, DC 20005 |
Name | Role | Address |
---|---|---|
WILLIAMS, CRAIG | Treasurer | 1025 VERMONT AVE NW, 7TH FLR, WASHINGTON, DC 20005 |
Name | Role | Address |
---|---|---|
THRASHER, PAUL | Chief Financial Officer | 1025 VERMONT AVE NW, 7TH FLR, WASHINGTON, DC 20005 |
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 |
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 |
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