Entity Name: | DISABLED AMERICAN VETERANS TITUSVILLE CHAPTER #109, 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: | 16 Jun 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2018 (6 years ago) |
Document Number: | 739415 |
FEI/EIN Number |
590193790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 N SINGLETON AVE, TITUSVILLE, FL, 32796, US |
Mail Address: | 435 N SINGLETON AVE, TITUSVILLE, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunn Michael e | Treasurer | 3725 Orlando Ave, Mims, FL, 32754 |
Dunn John A | President | 3695 Orlando Ave, Mims, FL, 32754 |
Conklin Charles R | Vice President | 4332 Pondapple Drive, Titusville, FL, 32796 |
Dunn MICHAEL E | Secretary | 3725 Orlando Ave, Mims, FL, 32754 |
Dunn Michael E | Agent | 435 N SINGLETON AVE, TITUSVILLE, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Dunn, Michael E. | - |
REINSTATEMENT | 2018-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-07-27 | - | - |
AMENDMENT | 2017-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-23 | 435 N SINGLETON AVE, TITUSVILLE, FL 32796 | - |
CHANGE OF MAILING ADDRESS | 1988-05-04 | 435 N SINGLETON AVE, TITUSVILLE, FL 32796 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-05-04 | 435 N SINGLETON AVE, TITUSVILLE, FL 32796 | - |
NAME CHANGE AMENDMENT | 1988-03-17 | DISABLED AMERICAN VETERANS TITUSVILLE CHAPTER #109, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-20 |
REINSTATEMENT | 2018-11-29 |
Amendment | 2018-07-27 |
Amendment | 2017-10-23 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State