Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VIETNAM VETERANS OF AMERICA, BIG BEND CHAPTER 96, INC.

Filing Information
769905 52-1389502 08/19/1983 FL ACTIVE AMENDMENT 09/21/2009 NONE
Principal Address
241 LAKE ELLA DR.
TALLAHASSEE, FL 32303

Changed: 07/20/1989
Mailing Address
241 LAKE ELLA DR.
TALLAHASSEE, FL 32303

Changed: 07/20/1989
Registered Agent Name & Address STEWART, JOAN
1309 ELEANOR DRIVE
TALLAHASSEE, FL 32301

Name Changed: 07/10/2007

Address Changed: 07/10/2007
Officer/Director Detail Name & Address

Title TD

Clevenger, Rick
139 Hickorywood Dr
CRAWFORDVILLE, FL 32327

Title VP

TAYLOR, CECIL A
P.O. BOX 1681
Quincy, FL 32353

Title President

WEST, JOESPH
2831 duffton ct
TALLAHASSEE, FL 32303

Title Executive Secretary

Wagers, Scott
864 Derbyshire rd
TALLAHASSEE, FL 32312

Title Director

Jones, Irving
225 Sam Marks rd
Crawfordville, FL 32327

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 03/09/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/23/2017 -- ANNUAL REPORT View image in PDF format
03/13/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
09/21/2009 -- Amendment View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- Amendment View image in PDF format
07/10/2007 -- ANNUAL REPORT View image in PDF format
06/22/2007 -- Reg. Agent Resignation View image in PDF format
06/22/2007 -- Off/Dir Resignation View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format