Search icon

MANATEE COUNTY CHAPTER NO. 18 DISABLED AMERICAN VETERANS, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE COUNTY CHAPTER NO. 18 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: 20 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2007 (18 years ago)
Document Number: 768056
FEI/EIN Number 596196564

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

Address: 111 63RD AVENUE EAST, BRADENTON, FL, 34203
Mail Address: 111 63RD AVENUE EAST, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raber John C Treasurer 5688 24th Street Circle E, Bradenton, FL, 34203
Tucker Nancy CHAP 111 63RD AVE E, BRADENTON, FL, 34203
Keesey Owen Sr 111 63rd Avenue E, BRADENTON, FL, 34203
Baker William Comm 111 63rd Avenue East, Bradenton, FL, 34203
Gilchrist Jon Jr 111 63RD AVENUE EAST, BRADENTON, FL, 34203
Stevens Gloria C Adju 111 63RD AVENUE EAST, BRADENTON, FL, 34203
Raber John CTreasur Agent 111 63RD AVENUE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 Raber, John C, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 111 63RD AVENUE EAST, BRADENTON, FL 34203 -
REINSTATEMENT 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 111 63RD AVENUE EAST, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2000-05-15 111 63RD AVENUE EAST, BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State