Search icon

PORT ST. LUCIE CHAPTER 113, DISABLED AMERICAN VETERANS, INC.

Company Details

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

Agent

Name Role Address
LaValle, Catherine L Agent 567 SE Brookside Terrace, Port Saint Lucie, FL 34983

Commander

Name Role Address
LaValle, Catherine Commander 567 SE Brookside Terrace, Port Saint Lucie, FL 34983

Sr. Vice Commander

Name Role Address
Bostick, Sherwin Sr. Vice Commander 8809 One Putt Place, Port St Lucie, FL 34986

treasurer

Name Role Address
Lichtefeld, Larry J. treasurer 1086 SW Goodman Ave., Port Saint Lucie, FL 34953

Jr. Vice Commander

Name Role Address
LaValle, Vincent E Jr. Vice Commander 567 SE Brookside Terrace, Port Saint Lucie, FL 34983

Adjutant

Name Role Address
Butler, Jerry Adjutant 10382 SW Westlawn Blvd., PORT ST. LUCIE, FL 34987

Events

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

Documents

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