Search icon

DISABLED AMERICAN VETERANS TITUSVILLE CHAPTER #109, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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