Search icon

DEAF SENIORS OF AMERICA, INCORPORATED

Company Details

Entity Name: DEAF SENIORS OF AMERICA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Sep 2013 (11 years ago)
Document Number: N13000008681
FEI/EIN Number 74-2757877
Address: 9314 Forest Hill Blvd #506, Wellington, FL 33411
Mail Address: 9314 FOREST HILLS BLVD #506, WELLINGTON, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EDLER, CATHY Agent 2640 GATELY DRIVE W, #606, WEST PALM BEACH, FL 33415

President

Name Role Address
AIELLO, A. PHILIP President 9693 VIS GRANDEZZA E, WELLINGTON, FL 33411

Vice President

Name Role Address
PARSLEY, CHAR Vice President 316 BIORCH DRIVE, KYLE, TX 78640

Secretary

Name Role Address
NAVRATIL, ELAINE Secretary 15037 WEST WOODBRIDGE DRIVE, SURPRISE, AZ 85374

Treasurer

Name Role Address
EDLER, CATHY Treasurer 2640 GATELY DRIVE WEST #606, WEST PALM BEACH, FL 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065021 DSA 2023 HOLLYWOOD ACTIVE 2021-05-12 2026-12-31 No data 5619 AINSLEY CT, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-18 EDLER, CATHY No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-18 2640 GATELY DRIVE W, #606, WEST PALM BEACH, FL 33415 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 9314 Forest Hill Blvd #506, Wellington, FL 33411 No data
CHANGE OF MAILING ADDRESS 2023-07-17 9314 Forest Hill Blvd #506, Wellington, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-07-18
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State