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 |
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 |
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 | - |
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