Search icon

DAV CHAPTER #83 C.W. BYERS, SR., INC.

Company Details

Entity Name: DAV CHAPTER #83 C.W. BYERS, SR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Feb 2015 (10 years ago)
Date of dissolution: 13 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2019 (5 years ago)
Document Number: N15000002042
FEI/EIN Number 59-6196139
Address: 115 CLAY AVE., BRANDON, FL, 33511
Mail Address: P.O. BOX 1149, BRANDON, FL, 33509
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
George, Jr Hampton Command Agent 5825 Ramsgate Place, Plant City, FL, 33567

Comm

Name Role Address
George, Jr. Hampton Command Comm 5825 Ramsgate Pl., Plant city, FL, 33567

Seni

Name Role Address
Page Regginald dSr. Vic Seni 12533 Jess Walden Road, Dover, FL, 33527

Adju

Name Role Address
Page Adana Adjunct Adju 12533 Jess Walden Road, Dover, FL, 33527

1st

Name Role Address
Gill Carlos Command 1st 6241 Oakcluster Circle, Tampa, FL, 33634

Treasurer

Name Role Address
Yates Ursula kTreasur Treasurer 1914 East 142nd Avenue, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-13 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-25 George, Jr, Hampton, Commander No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 5825 Ramsgate Place, Plant City, FL 33567 No data
REINSTATEMENT 2019-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-08-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-13
AMENDED ANNUAL REPORT 2019-07-10
AMENDED ANNUAL REPORT 2019-06-25
AMENDED ANNUAL REPORT 2019-06-17
REINSTATEMENT 2019-02-11
REINSTATEMENT 2017-08-31
Domestic Non-Profit 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State