Search icon

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

Company Details

Entity Name: LABELLE CHAPTER #144, DISABLED AMERICAN VETERANS, 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: 28 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: N06367
FEI/EIN Number 311123017

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

Address: 61 Hickory Ct, LaBelle, FL, 33935, US
Mail Address: P.O.Box 14, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Randant David W Comm 61 Hickory Ct, LaBelle, FL, 33935
Johnson David R Seni 61 Hickory Ct, LaBelle, FL, 33935
Delance Pat Juni 61 Hickory Ct, LaBelle, FL, 33935
Woolwine Gene Treasurer 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
UNITED STATES CORPORATION AGENTS, INC. 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

Date of last update: 02 Apr 2025

Sources: Florida Department of State