Entity Name: | NAVY SEABEE VETERANS OF AMERICA, INCORPORATED, DEPARTMENT OF FLORIDA, INCORPORATED |
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: | 30 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | N02300 |
FEI/EIN Number |
376049184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19121 NE 25 ave., MIAMI, FL, 33180, US |
Mail Address: | 19121 NE 25 ave, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamborshy Dwight | Officer | 2521 W Rencrest Cir, Valrico, FL, 33596 |
DOUGE KARL | Agent | 19121 NE 25 ave, MIAMI, FL, 33180 |
LOWE JOHN | Treasurer | 6796 E. Hayden Ln., Inverness, FL, 34452 |
DOUGE KARL | Secretary | 19121 NE 25 Ave, MIAMI, FL, 33180 |
Chitwood Garry | Officer | 6998 West 5th Lane, Hialeah, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 19121 NE 25 ave., D, MIAMI, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 19121 NE 25 ave, D, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 19121 NE 25 ave., D, MIAMI, FL 33180 | - |
REINSTATEMENT | 2018-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | DOUGE, KARL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
PENDING REINSTATEMENT | 2012-10-30 | - | - |
REINSTATEMENT | 2012-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 1991-12-23 | NAVY SEABEE VETERANS OF AMERICA, INCORPORATED, DEPARTMENT OF FLORIDA, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-05-02 |
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State