Search icon

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

Company Details

Entity Name: PARALYZED VETERANS OF AMERICA FLORIDA CHAPTER 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: 22 Feb 1978 (47 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: 741779
FEI/EIN Number 591731533

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

Address: 3799 NORTH ANDREWS AVE., OAKLAND PARK, FL, 33309-5251, US
Mail Address: 3799 NORTH ANDREWS AVE., OAKLAND PARK, FL, 33309-5251, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEATON TOM Treasurer 3799 NORTH ANDREWS AVE., OAKLAND PARK, FL, 33309
JONES TAMMY Director 3799 N. ANDREWS AVE, OAKLAND PARK, FL, 33309
ROBINSON ANNE Director 3799 NORTH ANDREWS AVE., OAKLAND PARK, FL, 33309
ZURFLUH DAVID Agent 3799 NORTH ANDREWS AVE, OAKLAND PARK, FL, 33309
ZURFLUH DAVID President 3799 NORTH ANDREWS AVE, OAKLAND PARK, FL, 33309
CORDOVA JOSUE Vice President 3799 NORTH ANDREWS AVE., OAKLAND PARK, FL, 33309
MURRAY MARCUS Secretary 3799 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 3799 NORTH ANDREWS AVE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2025-01-07 ZURFLUH, DAVID -
CHANGE OF MAILING ADDRESS 2017-12-06 3799 NORTH ANDREWS AVE., OAKLAND PARK, FL 33309-5251 -
AMENDMENT AND NAME CHANGE 2017-12-06 PARALYZED VETERANS OF AMERICA FLORIDA CHAPTER INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 3799 NORTH ANDREWS AVE., OAKLAND PARK, FL 33309-5251 -
AMENDMENT 2007-03-05 - -
AMENDMENT 2003-09-15 - -
AMENDMENT 1997-09-29 - -
AMENDMENT 1993-01-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State