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 |
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 |
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 | - |
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