Search icon

ROBERT L. COCHRAN, JR., CHAPTER 82, DISABLED AMERICAN VETERANS INC - Florida Company Profile

Company Details

Entity Name: ROBERT L. COCHRAN, JR., CHAPTER 82, DISABLED AMERICAN VETERANS INC
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: 09 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: N17000004969
FEI/EIN Number 31-1101788

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1441 Tamiami Trail, PORT CHARLOTTE, FL, 33948, US
Mail Address: 1441 Tamiami Trial, Suite 349, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grant David CMDR 1243 Keesler St, Port Charlotte, FL, 33953
Dix Donald Treasurer 9650 Fiddlers Green Cir, Rotonda West, FL, 33947
Nichlos Roger K ADJU PO Box 1733, Boca Grande, FL, 33921
Smith Robert E Secretary 1831 E. Isles Road, Port Charlotte, FL, 33953
Smith Robert E Vice President 1831 E. Isles Road, Port Charlotte, FL, 33953
Grant David Agent 1243 Keesler St, Port Charlotte, FL, 33953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-26 1441 Tamiami Trail, Suite 349, PORT CHARLOTTE, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1441 Tamiami Trail, Suite 349, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT NAME CHANGED 2022-12-06 Grant, David -
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 1243 Keesler St, Port Charlotte, FL 33953 -
AMENDMENT 2019-11-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-11-14
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-05-10
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State