Entity Name: | DISASTER ASSISTANCE COC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Feb 2009 (16 years ago) |
Document Number: | N09000001680 |
FEI/EIN Number | 264402558 |
Address: | 5753 Hwy 85N, Crestview, FL, 32536, US |
Mail Address: | 5753 Hwy 85N, Crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BAUMGARTNER MIKE | President | 5715 Hwy 85 N, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
MCGILL GINA | Treasurer | Po Box 72, CICERO, IN, 46034 |
Name | Role | Address |
---|---|---|
Lori VanDyke | Boar | 5812 Trinity Ln, Orlando, FL, 32839 |
Name | Role | Address |
---|---|---|
Hudson Don | Trustee | 11 Old Schoolhouse Rd, Petersburg, TN, 37144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 5753 Hwy 85N, Suite 312, Crestview, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 5753 Hwy 85N, Suite 312, Crestview, FL 32536 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State