Entity Name: | SEMINOLE COUNTY CHAPTER NO. 30, DISABLED AMERICAN VETERANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Apr 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2002 (22 years ago) |
Document Number: | 732397 |
FEI/EIN Number |
596198781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3512 S. ORLANDO DR, SANFORD, FL, 32773, US |
Mail Address: | 3512 S. ORLANDO DR, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brennan Patrick J | Treasurer | 1663 Swallowtail Lane, Sanford, FL, 32771 |
Renna George | Comm | 1387 Foxtail Ct, Lake Mary, FL, 32746 |
Miller Thomas | Seni | 115 Estates Circle, Lake Mary, FL, 32746 |
Corraliza Kathy | Juni | 5840 Nolan Rd, Sanford, FL, 32773 |
Sutton James L | Adju | 747 Keeneland Pike, Lake Mary, FL, 32746 |
Sutton James L | Agent | 3512 South Orlando Drive, Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-08-04 | Sutton, James L. | - |
CHANGE OF MAILING ADDRESS | 2014-03-08 | 3512 S. ORLANDO DR, SANFORD, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-08 | 3512 South Orlando Drive, Sanford, FL 32773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-13 | 3512 S. ORLANDO DR, SANFORD, FL 32773 | - |
REINSTATEMENT | 2002-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-10 |
AMENDED ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2021-04-09 |
AMENDED ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-08-05 |
ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State