Search icon

CHAPTER 65, DISABLED AMERICAN VETERANS, DEPARTMENT OF FLORIDA, INCORPORATED. - Florida Company Profile

Company Details

Entity Name: CHAPTER 65, DISABLED AMERICAN VETERANS, DEPARTMENT OF FLORIDA, INCORPORATED.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 1987 (38 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N19023
FEI/EIN Number 237331152

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

Address: 5325 8TH ST, ZEPHYRHILLS, FL, 33542, US
Mail Address: 5325 8TH ST, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EZSAK LEWIS Secretary 5917 BUTTON FLOWER COURT, ZEPHYRHILLS, FL, 33541
FRIZELLE GERALD Pastor 5325 8TH ST, ZEPHYRHILLS, FL, 33542
YANCT STANLEY Vice President 5325 8TH ST, ZEPHYRHILLS, FL, 33542
SLOAN DALE President 5325 8TH ST, ZEPHYRHILLS, FL, 33542
ROLFINGSMEYER JOHN JRVC 5325 8TH ST, ZEPHYRHILLS, FL, 33542
EZSAK LEWIS ADJUTAN Agent 5325 8TH ST, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 EZSAK, LEWIS, ADJUTANT -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 5325 8TH ST, ZEPHYRHILLS, FL 33542 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2002-08-13 5325 8TH ST, ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2002-08-13 5325 8TH ST, ZEPHYRHILLS, FL 33542 -
EVENT CONVERTED TO NOTES 1989-11-20 - -

Documents

Name Date
ANNUAL REPORT 2016-02-17
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-05-21
ANNUAL REPORT 2009-08-14
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State