Entity Name: | NEW PORT RICHEY CHAPTER #78 DISABLED AMERICAN VETERANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jan 1974 (51 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 728272 |
FEI/EIN Number |
596196559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6711 JEFFERSON STREET, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | P O BOX 1914, NEW PORT RICHEY, FL, 34656, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marshall Andy | Trustee | 2015 SW 75th Street, Gainesville, FL, 32607 |
Roehm Mark | Trustee | 2015 SW 75th Street, Gainesville, FL, 32607 |
Keckler Maryann | Co | 2015 SW 75th Street, Gainesville, FL, 32607 |
Keckler Maryann | Treasurer | 2015 SW 75th Street, Gainesville, FL, 32607 |
Marshall Andy | Agent | 2015 SW 75th Street, Gainesville, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | Marshall, Andy | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 2015 SW 75th Street, Gainesville, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 6711 JEFFERSON STREET, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-15 | 6711 JEFFERSON STREET, NEW PORT RICHEY, FL 34652 | - |
AMENDMENT | 1985-05-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State