Search icon

VNA HOMECARE, INC.

Company Details

Entity Name: VNA HOMECARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Nov 1993 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000082437
FEI/EIN Number 59-3051224
Address: 102 W PINELOCH AVE, STE 11, ORLANDO, FL 32806
Mail Address: 102 W PINELOCH AVE, STE 11, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BOGNER, JAMES B. Agent 225 E ROBINSON ST, STE 600, ORLANDO, FL 32801

Director

Name Role Address
GOLDSTEIN, PAUL Director 1414 S KUHL AVE, ORLANDO, FL 32806
HODGES, KARL Director 1414 KUHL AVE, ORLANDO, FL 32806
ELSWICH, SHANNON Director 600 COURTLAND ST #100, ORLANDO, FL 32804

Vice President

Name Role Address
GOLDSTEIN, PAUL Vice President 1414 S KUHL AVE, ORLANDO, FL 32806
HODGES, KARL Vice President 1414 KUHL AVE, ORLANDO, FL 32806

Treasurer

Name Role Address
GOLDSTEIN, PAUL Treasurer 1414 S KUHL AVE, ORLANDO, FL 32806

President

Name Role Address
ELSWICH, SHANNON President 600 COURTLAND ST #100, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 102 W PINELOCH AVE, STE 11, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 1999-04-27 102 W PINELOCH AVE, STE 11, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 1998-04-29 BOGNER, JAMES B. No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 225 E ROBINSON ST, STE 600, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-08-19
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State