Search icon

ANTHONY P. DADDI DISABLED AMERICAN VETERANS, CHAPTER 119, INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY P. DADDI DISABLED AMERICAN VETERANS, CHAPTER 119, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 1981 (44 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 758778
FEI/EIN Number 592598766

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

Address: 1791 MEARS P'KWY, MARGATE, FL, 33063
Mail Address: 1791 MEARS P'KWY, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOLEY FRANK President 4411 COCONUT CREEK BLVD, COCONUT CREEK, FL, 33066
KENNY LAWRENCE J Treasurer 2345 CAROLWOOD LN., BOCA RATON, FL, 33428
CHRISTIE GARY J Vice President 1074 SW EUREKA AVE, PORT ST LUCIE, FL, 34953
KENNY LAWRENCE J Secretary 23345 CAROLWOOD LN., BOCA RATON, FL, 33428
DEL VECCHIO FRANK Trustee 12649 67ST N, WEST PALM BCH, FL, 33412
OREFICE FRANK J Agent 4071 NORTHWEST 5TH STREET, COCONUT CREEK, FL, 33066
OREFICE, FRANK Manager 4071 NW 5 ST., COCONUT CREEK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-06-27 - -
REGISTERED AGENT NAME CHANGED 2012-06-27 OREFICE, FRANK JMS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 1791 MEARS P'KWY, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2007-01-05 1791 MEARS P'KWY, MARGATE, FL 33063 -
NAME CHANGE AMENDMENT 1991-05-17 ANTHONY P. DADDI DISABLED AMERICAN VETERANS, CHAPTER 119, INC. -
REGISTERED AGENT ADDRESS CHANGED 1987-01-15 4071 NORTHWEST 5TH STREET, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-08-08
REINSTATEMENT 2012-06-27
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State