Search icon

WOUNDED WARRIORS IN ACTION FOUNDATION, INC.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
MCDANIEL JOHN J Agent 206 Apollo Beach Blvd, Apollo Beach, FL, 33572

President

Name Role Address
MCDANIEL JOHN J President 6516 DOLPHIN COVE DR., APOLLO BEACH, FL, 33572

Boar

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

Secretary

Name Role Address
Brannon Matthew Secretary 46 Kayla Circle, Boaz, AL, 35957

Events

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

Documents

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