Search icon

BRADEN RIVER CHAPTER 99, DISABLED AMERICAN VETERANS, INC.

Company Details

Entity Name: BRADEN RIVER CHAPTER 99, DISABLED AMERICAN VETERANS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Jun 1982 (43 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 763872
FEI/EIN Number 31-1024008
Address: 10915 STATE RD 70 EAST, 1429 FLAMINGO BLVD., SUITE 300, BRADENTON, FL 34207-4614
Mail Address: PO BOX 1095, 1429 FLAMINGO BLVD., SUITE 300, ONECO, FL 34264
Place of Formation: FLORIDA

Agent

Name Role Address
HENRY HUNT Agent 5316 53RD AVE E LOT J6, BRADENTON, FL 34203

President

Name Role Address
FRANK HOARD President 2916 19TH ST, SARASOTA, FL

Director

Name Role Address
FRANK HOARD Director 2916 19TH ST, SARASOTA, FL
DURHAM, JAMES Director 4667 WATKINS AVENUE, SARASOTA, FL 34233
CURTIS, FLOYD Director 10915 STATE ROAD 70 E, BRADENTON, FL 34264
LEWIS KNOWLTON Director 2517 10TH AVE DR E, BRADENTON, FL
HUNT HENRY INC Director No data

Vice President

Name Role Address
GEORGE CORKWELL Vice President 75 EAGLE CIR, PALMETTO, FL
DURHAM, JAMES Vice President 4667 WATKINS AVENUE, SARASOTA, FL 34233
CURTIS, FLOYD Vice President 10915 STATE ROAD 70 E, BRADENTON, FL 34264

Secretary

Name Role Address
LEWIS KNOWLTON Secretary 2517 10TH AVE DR E, BRADENTON, FL

Treasurer

Name Role
HUNT HENRY INC Treasurer

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-12 10915 STATE RD 70 EAST, 1429 FLAMINGO BLVD., SUITE 300, BRADENTON, FL 34207-4614 No data
CHANGE OF MAILING ADDRESS 1997-03-12 10915 STATE RD 70 EAST, 1429 FLAMINGO BLVD., SUITE 300, BRADENTON, FL 34207-4614 No data
REGISTERED AGENT NAME CHANGED 1997-03-12 HENRY HUNT No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-12 5316 53RD AVE E LOT J6, BRADENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-10-27
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State