Entity Name: | DEAF SENIORS OF AMERICA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Sep 2013 (12 years ago) |
Document Number: | N13000008681 |
FEI/EIN Number |
74-2757877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9314 Forest Hill Blvd #506, Wellington, FL, 33411, US |
Mail Address: | 9314 FOREST HILLS BLVD #506, WELLINGTON, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARSLEY CHAR | Vice President | 316 BIORCH DRIVE, KYLE, TX, 78640 |
AIELLO A. P | President | 9693 VIS GRANDEZZA E, WELLINGTON, FL, 33411 |
NAVRATIL ELAINE | Secretary | 15037 WEST WOODBRIDGE DRIVE, SURPRISE, AZ, 85374 |
EDLER CATHY | Treasurer | 2640 GATELY DRIVE WEST #606, WEST PALM BEACH, FL, 33415 |
EDLER CATHY | Agent | 2640 GATELY DRIVE W, #606, WEST PALM BEACH, FL, 33415 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000065021 | DSA 2023 HOLLYWOOD | ACTIVE | 2021-05-12 | 2026-12-31 | - | 5619 AINSLEY CT, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-18 | EDLER, CATHY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-18 | 2640 GATELY DRIVE W, #606, WEST PALM BEACH, FL 33415 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-17 | 9314 Forest Hill Blvd #506, Wellington, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2023-07-17 | 9314 Forest Hill Blvd #506, Wellington, FL 33411 | - |
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: 01 May 2025
Sources: Florida Department of State