Search icon

TAMPA CHAPTER NO.4, DISABLED AMERICAN VETERANS, INC.

Company Details

Entity Name: TAMPA CHAPTER NO.4, DISABLED AMERICAN VETERANS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: N01845
FEI/EIN Number 23-7331178
Address: 6711 Jefferson Street, New Port Richey, FL 33609
Mail Address: 750 Tomoka Drive, Palm Harbor, FL 34683
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARSHALL, ANDY Agent 750 TOMOKA DR, PALM HARBOR, FL 34683

Vice President

Name Role Address
MARSHALL, ANDY MR Vice President 750 TOMOKA DRIVE, PALM HARBOR, FL 34683

Secretary

Name Role Address
Makas, John Secretary 750 Tomoka Drive, Palm Harbor, FL 34683

Treasurer

Name Role Address
Makas, John Treasurer 750 Tomoka Drive, Palm Harbor, FL 34683

Director

Name Role Address
Anderson, Robert D Director 1724 Ragland Avenue, Clearwater, FL 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 6711 Jefferson Street, New Port Richey, FL 33609 No data
CHANGE OF MAILING ADDRESS 2013-02-15 6711 Jefferson Street, New Port Richey, FL 33609 No data
REINSTATEMENT 2011-01-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 750 TOMOKA DR, PALM HARBOR, FL 34683 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-08 MARSHALL, ANDY No data
AMENDMENT 2000-10-30 No data No data
REINSTATEMENT 1986-07-09 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State