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 |
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 |
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 | - |
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