Search icon

LABELLE CHAPTER #144, DISABLED AMERICAN VETERANS, DEPARTMENT OF FLORIDA, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LABELLE CHAPTER #144, DISABLED AMERICAN VETERANS, DEPARTMENT OF FLORIDA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: N06367
FEI/EIN Number 311123017
Mail Address: P.O.Box 14, LaBelle, FL, 33935, US
Address: 368 MILLER AVE, LaBelle, FL, 33935, US
ZIP code: 33935
City: Labelle
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Michael Juni 4007 Sena Ln, LaBelle, FL, 33935
Randant David W Comm 61 Hickory Ct, LaBelle, FL, 33935
Johnson David R Seni 61 Hickory Ct, LaBelle, FL, 33935
Schall Robert Judg 61 Hickory Ct, LaBelle, FL, 33935
Johnson Myra W Serv 61 Hickory Ct, LaBelle, FL, 33935
Abney David Treasurer 4007 Sena Ln, LaBelle, FL, 33935
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 61 Hickory Ct, LaBelle, FL 33935 -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 61 Hickory Ct, LaBelle, FL 33935 -
REINSTATEMENT 2022-06-01 - -
REGISTERED AGENT NAME CHANGED 2022-06-01 United States Corporation Agents, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-06-01
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State