Entity Name: | FALLING WATERS CHAPTER NUMBER 105, DISABLED AMERICAN VETERANS INCORPORATED |
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: | 19 Oct 1982 (43 years ago) |
Date of dissolution: | 09 Oct 1992 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (33 years ago) |
Document Number: | 765437 |
FEI/EIN Number |
237098927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 S. BLVD. WEST, P.O. BOX 175, CHIPLEY, FL, 32428 |
Mail Address: | 909 S. BLVD. WEST, P.O. BOX 175, CHIPLEY, FL, 32428 |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRONIN, DAN | Treasurer | RT. 5 BOX 203, CHIPLEY, FL |
CRONIN, DAN | Director | RT. 5 BOX 203, CHIPLEY, FL |
WHITE, LLOYD G. | Chairman | 100 S. 5TH STREET, CHIPLEY, FL |
WHITE, LLOYD G. | Director | 100 S. 5TH STREET, CHIPLEY, FL |
NICHOLAS THOMAS LLC | Vice President | - |
NICHOLAS THOMAS LLC | Director | - |
WHITE, LLOYD G. | Agent | 100 S. 5TH STREET, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-02-18 | WHITE, LLOYD G. | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-02-18 | 100 S. 5TH STREET, CHIPLEY, FL 32428 | - |
REINSTATEMENT | 1991-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-06-15 | 909 S. BLVD. WEST, P.O. BOX 175, CHIPLEY, FL 32428 | - |
CHANGE OF MAILING ADDRESS | 1987-06-15 | 909 S. BLVD. WEST, P.O. BOX 175, CHIPLEY, FL 32428 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State