Search icon

ROBERT L. COCHRAN, JR., CHAPTER 82, DISABLED AMERICAN VETERANS INC

Company Details

Entity Name: ROBERT L. COCHRAN, JR., CHAPTER 82, DISABLED AMERICAN VETERANS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Grant David Agent 1243 Keesler St, Port Charlotte, FL, 33953

CMDR

Name Role Address
Grant David CMDR 1243 Keesler St, Port Charlotte, FL, 33953

Treasurer

Name Role Address
Dix Donald Treasurer 9650 Fiddlers Green Cir, Rotonda West, FL, 33947

ADJU

Name Role Address
Nichlos Roger K ADJU PO Box 1733, Boca Grande, FL, 33921

Secretary

Name Role Address
Smith Robert E Secretary 1831 E. Isles Road, Port Charlotte, FL, 33953

Vice President

Name Role Address
Smith Robert E Vice President 1831 E. Isles Road, 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1441 Tamiami Trail, Suite 349, PORT CHARLOTTE, FL 33948 No data
REGISTERED AGENT NAME CHANGED 2022-12-06 Grant, David No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 1243 Keesler St, Port Charlotte, FL 33953 No data
AMENDMENT 2019-11-12 No data No data

Documents

Name Date
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
ANNUAL REPORT 2019-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State