Search icon

CENTRAL FLORIDA CHAPTER PARALYZED VETERANS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CHAPTER PARALYZED VETERANS OF AMERICA, 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: 13 Jun 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2011 (14 years ago)
Document Number: 739335
FEI/EIN Number 591793434

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2711 SOUTH DESIGN COURT, SANFORD, FL, 32773
Mail Address: 2711 SOUTH DESIGN COURT, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK STEVEN President 1773 MONTICELLO STREET, DELTONA, FL, 32725
Rountree David Treasurer 2711 SOUTH DESIGN COURT, SANFORD, FL, 32773
Hawks James Secretary 2711 SOUTH DESIGN COURT, SANFORD, FL, 32773
Guppenberger Danny Director 2711 SOUTH DESIGN COURT, SANFORD, FL, 32773
Sack Roger Vice President 2711 SOUTH DESIGN COURT, SANFORD, FL, 32773
DeMauro John Agent 2711 SOUTH DESIGN COURT, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-07 DeMauro, John -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 2711 SOUTH DESIGN COURT, SANFORD, FL 32773 -
REINSTATEMENT 2011-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-11-20 - -
AMENDMENT 1997-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-09 2711 SOUTH DESIGN COURT, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 1992-06-09 2711 SOUTH DESIGN COURT, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State