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 |
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 | - |
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 | - | - |
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