Search icon

DISABLED AMERICAN VETERANS AUXILIARY, ORANGE BLOSSOM GARDENS, UNIT 150, INC.

Company Details

Entity Name: DISABLED AMERICAN VETERANS AUXILIARY, ORANGE BLOSSOM GARDENS, UNIT 150, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: N16000006191
FEI/EIN Number 38-3926018
Address: 2556 Red Cedar Lane, The Villages, FL, 32162, US
Mail Address: 2556 Red Cedar Lane, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Grzanich Linda Agent 4851 Sawgrass Lake Circle, Leesburg, FL, 34748

Chairman

Name Role Address
Wallace Kawines E Chairman 7920 Ludlow Place, The Villages, FL, 32162

Vice President

Name Role Address
Grzanich Linda S Vice President 4851 Sawgrass Lake Circle, Leesburg, FL, 34748

Treasurer

Name Role Address
MARCUS KAREN Treasurer 2556 Red Cedar Lane, The Villages, FL, 32162

Secretary

Name Role Address
Grzanich Linda S Secretary 4851 Sawgrass Lake Circle, Leesburg, FL, 34748

Administrator

Name Role Address
Wilson Dolores M Administrator 2777 Persimmon Loop, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 2556 Red Cedar Lane, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2022-03-07 2556 Red Cedar Lane, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2020-04-24 Grzanich, Linda No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 4851 Sawgrass Lake Circle, Leesburg, FL 34748 No data
REINSTATEMENT 2019-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-24
REINSTATEMENT 2019-01-23
Domestic Non-Profit 2016-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State