Entity Name: | WOUNDED WARRIORS IN ACTION FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Aug 2007 (18 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Jan 2019 (6 years ago) |
Document Number: | N07000007657 |
FEI/EIN Number | 260718304 |
Address: | 206 Apollo Beach Blvd, Apollo Beach, FL, 33572, US |
Mail Address: | 206 Apollo Beach Blvd, Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WOUNDED WARRIORS IN ACTION FOUNDATION, INC., MINNESOTA | 4bfe871f-2572-e311-8e3a-001ec94ffe7f | MINNESOTA |
Headquarter of | WOUNDED WARRIORS IN ACTION FOUNDATION, INC., COLORADO | 20238250277 | COLORADO |
Name | Role | Address |
---|---|---|
MCDANIEL JOHN J | Agent | 206 Apollo Beach Blvd, Apollo Beach, FL, 33572 |
Name | Role | Address |
---|---|---|
MCDANIEL JOHN J | President | 6516 DOLPHIN COVE DR., APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
MCDANIEL KAREN | Boar | 749 Spanish Main Dr, Apollo Beach, FL, 33572 |
Kandarian Arthur | Boar | 405 Davis Street, Neptune Beach, FL, 32266 |
McCann Anthony | Boar | 8 Smugglers Cv, Huntington, NY, 11743 |
Crissman Douglas J | Boar | 209B Lee Ave, Ft Myer, VA, 22211 |
Name | Role | Address |
---|---|---|
Brannon Matthew | Secretary | 46 Kayla Circle, Boaz, AL, 35957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 206 Apollo Beach Blvd, Apollo Beach, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 206 Apollo Beach Blvd, Apollo Beach, FL 33572 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 206 Apollo Beach Blvd, Apollo Beach, FL 33572 | No data |
AMENDED AND RESTATEDARTICLES | 2019-01-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
Amended and Restated Articles | 2019-01-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State