Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VIETNAM VETERANS OF AMERICA, INC. CHAPTER #787 TAMPA, FLORIDA

Filing Information
N97000005841 59-3500621 10/16/1997 FL ACTIVE AMENDMENT 11/16/2020 NONE
Principal Address
12005 VERMILLION WAY
RIVERVIEW, FL 33569

Changed: 11/16/2020
Mailing Address
10810 Boyette Road
PO BOX 1518
Riverview, FL 33568-1518

Changed: 04/29/2023
Registered Agent Name & Address PENNELL, ROBERT
12005 VERMILLION WAY
RIVERVIEW, FL 33569

Name Changed: 11/16/2020

Address Changed: 11/16/2020
Officer/Director Detail Name & Address

Title President

Leavitt, Tom
2015 Kiser Dr.
Valrico, FL 33594

Title Corresponding Secretary

Danielick, Loretta
PO BOX 89247
TAMPA, FL 33689

Title VP

Vigil, Bob
2615 Karen Dr.
Plant City, FL 33563

Title Treasurer

PENNELL, ROBERT
12005 VERMILLION WAY
RIVERVIEW, FL 33569

Title Director

CARDELLA, VINCE
10416 CARDERA DR
RIVERVIEW, FL 33578

Title Director

CHAGARES, CHARLIE
10237 DEVONSHIRE LAKE DR
TAMPA, FL 33647

Title Director

DUNNEHOO, FELTON
10003 SMARTYJONES DR
SUN CITY CENTER, FL 33573

Title Director

Walsh, Pat
645 Tremont Greens Is
Suncity Center, FL 33573

Title Director

CUNNINGHAM, STEPHEN
15922 MYSTIC WAY
TAMPA, FL 33624

Title Director

Blevins, Bill
1414 Forsyth Way
Brandon, FL 33511

Title Director

Flettcher, Jim
11301 McMullen Road
Riverview, FL 33569

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/29/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
11/16/2020 -- Amendment View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/22/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- Reg. Agent Change View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format