Entity Name: | CENTRAL FLORIDA CHAPTER 16, DISABLED AMERICAN VETERANS, INCORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Apr 1976 (49 years ago) |
Document Number: | 735463 |
FEI/EIN Number | 59-6196589 |
Address: | 4444 Edgewater Drive, ORLANDO, FL 32804 |
Mail Address: | PO Box 916643, Longwood, FL 32791 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rose, Laymond | Agent | 2956 Majestic Isle Dr., Cleremont, FL 34711 |
Name | Role | Address |
---|---|---|
Rose, Laymond | Commander | PO Box 916643, Longwood, FL 32791 |
Name | Role | Address |
---|---|---|
Joyner, Dennis | Treasurer | PO Box916643, Longwood, FL 32791 |
Name | Role | Address |
---|---|---|
Nocks, james | Senior Vice Commander | PO Box 916643, Longwood, FL 32791 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-14 | 4444 Edgewater Drive, ORLANDO, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-14 | 4444 Edgewater Drive, ORLANDO, FL 32804 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-14 | Rose, Laymond | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-14 | 2956 Majestic Isle Dr., Cleremont, FL 34711 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-23 |
AMENDED ANNUAL REPORT | 2021-10-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State