Entity Name: | DISABLED AMERICAN VETERANS ST. AUGUSTINE CHAPTER 6, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Feb 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Aug 2012 (12 years ago) |
Document Number: | N12000002129 |
FEI/EIN Number | 45-4649567 |
Address: | 5153 Cypress Links Blvd, Elkton, FL, 32033, US |
Mail Address: | 5153 Cypress Links Blvd, Elkton, FL, 32033, US |
ZIP code: | 32033 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
April George | Agent | 101 Gentian Rd, SAINT AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
Isam Michael | President | 620 Queen Rd., ST. AUGUSTINE, FL, 320866538 |
Name | Role | Address |
---|---|---|
McDermott Joseph | Vice President | 620 Queen Rd., ST. AUGUSTINE, FL, 320866538 |
Name | Role | Address |
---|---|---|
Nickle Donald B | Treasurer | 5153 Cupress Links BlvdF, Elkton, FL, 32033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 5153 Cypress Links Blvd, Elkton, FL 32033 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 5153 Cypress Links Blvd, Elkton, FL 32033 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-15 | April, George | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-15 | 101 Gentian Rd, SAINT AUGUSTINE, FL 32086 | No data |
AMENDMENT | 2012-08-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-09-24 |
AMENDED ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2018-01-19 |
Reg. Agent Change | 2017-05-25 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State