Search icon

DISABLED AMERICAN VETERANS/JIM BOOE CHAPTER 86, INC. - Florida Company Profile

Company Details

Entity Name: DISABLED AMERICAN VETERANS/JIM BOOE CHAPTER 86, 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: 12 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: N21123
FEI/EIN Number 596211870

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

Address: 27 Florida Park Drive N, Palm Coast, FL, 32137, US
Mail Address: 27 Florida Park Drive N, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Groves Oral Adju 27 Florida Park Drive N, Palm Coast, FL, 32137
May John Comm 27 Florida Park Drive N, Palm Coast, FL, 32137
Larkin Terry Juni 27 Florida Park Drive N, Palm Coast, FL, 32137
Rekart Lawrence Seni 27 Florida Park Drive N, Palm Coast, FL, 32137
Fisher Gary Treasurer 27 Florida Park Drive N, Palm Coast, FL, 32137
DISABLED AMERICAN VETERANS Jim Booe Chapte Agent 27 Florida Park Drive N, Palm Coast, FL, 32137
Schroeder James Judg 27 Florida Park Drive N, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-10 DISABLED AMERICAN VETERANS Jim Booe Chapter 86 FL -
AMENDMENT 2018-07-09 - -
AMENDMENT 2018-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 27 Florida Park Drive N, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 27 Florida Park Drive N, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2016-03-03 27 Florida Park Drive N, Palm Coast, FL 32137 -
REINSTATEMENT 2014-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-13
Amendment 2018-07-09
Amendment 2018-06-25
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State