Search icon

OPERATION GIVEBACK FOR WOUNDED WARRIORS INC.

Company Details

Entity Name: OPERATION GIVEBACK FOR WOUNDED WARRIORS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N11000005886
FEI/EIN Number 45-2603623
Address: 1235 MOUNT VERNON ST, ORLANDO, FL 32803
Mail Address: 1235 MOUNT VERNON ST, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA APONTE, JOSE L Agent 1235 MOUNT VERNON ST, ORLANDO, FL 32803

PRESIDENT

Name Role Address
ADAME, VELMARIE PRESIDENT 1235 MOUNT VERNON ST, ORLANDO, FL 32803
GARCIA APONTE, JOSE L PRESIDENT 1235 MOUNT VERNON ST, ORLANDO, FL 32803

Vice President

Name Role Address
GARCIA APONTE, JOSE L Vice President 1235 MOUNT VERNON ST, ORLANDO, FL 32803

SECRETARY

Name Role Address
CRUZ, HECTOR L SECRETARY 1235 MOUNT VERNON ST, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2019-03-07 1235 MOUNT VERNON ST, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1235 MOUNT VERNON ST, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1235 MOUNT VERNON ST, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2012-04-02 GARCIA APONTE, JOSE L No data

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-01

Date of last update: 24 Jan 2025

Sources: Florida Department of State