Search icon

PORT ST. LUCIE CHAPTER 113, DISABLED AMERICAN VETERANS, INC. - Florida Company Profile

Company Details

Entity Name: PORT ST. LUCIE CHAPTER 113, DISABLED AMERICAN VETERANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 311024009

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

Address: 1150 SW CALIFORNIA BLVD, PORT ST. LUCIE, FL, 34953, US
Mail Address: 1150 SW CALIFORNIA BLVD, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaValle Catherine Comm 567 SE Brookside Terrace, Port Saint Lucie, FL, 34983
Bostick Sherwin Sr 8809 One Putt Place, Port St Lucie, FL, 34986
Lichtefeld Larry J trea 1086 SW Goodman Ave., Port Saint Lucie, FL, 34953
LaValle Vincent E Jr 567 SE Brookside Terrace, Port Saint Lucie, FL, 34983
Butler Jerry Adju 10382 SW Westlawn Blvd., PORT ST. LUCIE, FL, 34987
LaValle Catherine L Agent 567 SE Brookside Terrace, Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-06-17 LaValle, Catherine L -
REGISTERED AGENT ADDRESS CHANGED 2016-06-17 567 SE Brookside Terrace, Port Saint Lucie, FL 34983 -
NAME CHANGE AMENDMENT 1994-02-14 PORT ST. LUCIE CHAPTER 113, DISABLED AMERICAN VETERANS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-02-02 1150 SW CALIFORNIA BLVD, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 1994-02-02 1150 SW CALIFORNIA BLVD, PORT ST. LUCIE, FL 34953 -

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: 02 Apr 2025

Sources: Florida Department of State