Detail by Entity Name

Florida Not For Profit Corporation

VIETNAMESE AMERICAN COMMUNITY OF CENTRAL FLORIDA INC.

Filing Information
N25107 59-3449802 03/01/1988 FL ACTIVE AMENDMENT AND NAME CHANGE 03/09/2022 NONE
Principal Address
33134 Lakeshore Dr.
Tavares, FL 32778

Changed: 03/25/2024
Mailing Address
33134 Lakeshore Dr.
Tavares, FL 32778

Changed: 03/25/2024
Registered Agent Name & Address Nguyen , To Anh L
33134 Lakeshore Dr.
Tavares, FL 32778

Name Changed: 03/25/2024

Address Changed: 03/25/2024
Officer/Director Detail Name & Address

Title President, Director

Nguyen, To Anh L
33134 Lakeshore Dr.
Tavares, FL 32778

Title VP, Interior, Director

Nguyen, John Duc
16130 Brirch Wood Way
Orlando, FL 32828

Title Treasurer

Le, Quoc
1216 E. Colonial Dr.
Suite 10
Orlando, FL 32803

Title Treasure #2

Vu, Hoa Hiep
2911 University Acres Dr.
Orlando, FL 32817

Title Secretary

Duong, Chi Le
849 Tavernier Cir. NE.
Palm Bay, FL 32905

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/08/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- Amendment and Name Change View image in PDF format
09/28/2021 -- REINSTATEMENT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
12/08/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
11/07/2016 -- AMENDED ANNUAL REPORT View image in PDF format
10/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
10/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
09/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
09/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
09/15/2016 -- Amendment View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
10/21/2015 -- Reg. Agent Change View image in PDF format
08/10/2015 -- Reg. Agent Resignation View image in PDF format
02/27/2015 -- Reg. Agent Change View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/31/2013 -- ANNUAL REPORT View image in PDF format
12/07/2012 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
09/13/2011 -- ANNUAL REPORT View image in PDF format
09/10/2010 -- ANNUAL REPORT View image in PDF format
04/26/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
07/19/2007 -- ANNUAL REPORT View image in PDF format
09/19/2006 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
07/26/2004 -- Name Change View image in PDF format
06/18/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
10/22/1997 -- AMENDMENT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format