Search icon

DISABLED VETERANS LIFE MEMORIAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: DISABLED VETERANS LIFE MEMORIAL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2008 (17 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: F08000003897
FEI/EIN Number 522098855

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

Address: 807 Maine Ave., SW, 2nd Floor, Washington, DC, 20024, US
Mail Address: P.O. Box 66395, Washington, DC, 20035-6395, US

Key Officers & Management

Name Role Address
WILSON ARTHUR H President 807 Maine Ave., SW, Washington, DC, 20024
POPE LOIS B Chairman 807 Maine Ave., SW, Washington, DC, 20024
MURPHY GENE A Treasurer 807 Maine Ave., SW, Washington, DC, 20024
JOYNER DENNIS A Director 807 Maine Ave., SW, Washington, DC, 20024
JOYNER DENNIS A Secretary 807 Maine Ave., SW, Washington, DC, 20024
MANSFIELD GORDON H Director 807 Maine Ave., SW, Washington, DC, 20024
FENSTERMACHER FREDRIC H Chief Executive Officer 6444 Allison Rd, Miami Beach, FL, 33141
FENSTERMACHER FREDRIC Agent 6444 Allison Rd, Miami Beach, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08294700028 AMERICAN VETERANS DISABLED FOR LIFE MEMORIAL EXPIRED 2008-10-20 2013-12-31 - 6290 LINTON BLVD STE 104, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-03 807 Maine Ave., SW, 2nd Floor, Washington, DC 20024 -
CHANGE OF MAILING ADDRESS 2013-01-03 807 Maine Ave., SW, 2nd Floor, Washington, DC 20024 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-03 6444 Allison Rd, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2011-01-05 FENSTERMACHER, FREDRIC -

Documents

Name Date
Withdrawal 2014-12-30
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-02
Foreign Non-Profit 2008-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State