Entity Name: | PORT ST. LUCIE CHAPTER 113, DISABLED AMERICAN VETERANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Dec 1982 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Feb 1994 (31 years ago) |
Document Number: | 766356 |
FEI/EIN Number | 31-1024009 |
Address: | 1150 SW CALIFORNIA BLVD, PORT ST. LUCIE, FL 34953 |
Mail Address: | 1150 SW CALIFORNIA BLVD, PORT ST. LUCIE, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LaValle, Catherine L | Agent | 567 SE Brookside Terrace, Port Saint Lucie, FL 34983 |
Name | Role | Address |
---|---|---|
LaValle, Catherine | Commander | 567 SE Brookside Terrace, Port Saint Lucie, FL 34983 |
Name | Role | Address |
---|---|---|
Bostick, Sherwin | Sr. Vice Commander | 8809 One Putt Place, Port St Lucie, FL 34986 |
Name | Role | Address |
---|---|---|
Lichtefeld, Larry J. | treasurer | 1086 SW Goodman Ave., Port Saint Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
LaValle, Vincent E | Jr. Vice Commander | 567 SE Brookside Terrace, Port Saint Lucie, FL 34983 |
Name | Role | Address |
---|---|---|
Butler, Jerry | Adjutant | 10382 SW Westlawn Blvd., PORT ST. LUCIE, FL 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-06-17 | LaValle, Catherine L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-17 | 567 SE Brookside Terrace, Port Saint Lucie, FL 34983 | No data |
NAME CHANGE AMENDMENT | 1994-02-14 | PORT ST. LUCIE CHAPTER 113, DISABLED AMERICAN VETERANS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-02 | 1150 SW CALIFORNIA BLVD, PORT ST. LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 1994-02-02 | 1150 SW CALIFORNIA BLVD, PORT ST. LUCIE, FL 34953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-06-17 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State