Entity Name: | DISABLED AMERICAN VETERANS AUXILIARY NEW PORT RICHEY, UNIT #78, INC. |
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: | 07 Jan 1988 (37 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N24251 |
FEI/EIN Number |
592295398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6711 JEFFERSON ST, NEW PORT RICHEY, FL, 34656, US |
Mail Address: | P O BOX 1301, NEW PORT RICHEY, FL, 34656 |
ZIP code: | 34656 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lange Natalie | CMD | 18804 Green Park Rd, Hudson, FL, 34667 |
Carmack Shannon | Secretary | 11940 Smith Blvd, Hudson, FL, 34667 |
Carmack Shannon | Vice Chairman | 11940 Smith Blvd, Hudson, FL, 34667 |
TRIBBEY RUTH | Treasurer | 5845 DAILEY LANE, NEW PORT RICHEY, FL, 34652 |
Lisa Eby | JVC | 5851 Dailey Lane, NEW PORT RICHEY, FL, 34652 |
Lange Natalie | Agent | 18804 Green Park Rd, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-24 | Lange, Natalie | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-24 | 18804 Green Park Rd, Hudson, FL 34667 | - |
REINSTATEMENT | 2014-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-09-10 | 6711 JEFFERSON ST, NEW PORT RICHEY, FL 34656 | - |
REINSTATEMENT | 1995-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-08 |
AMENDED ANNUAL REPORT | 2015-11-24 |
ANNUAL REPORT | 2015-03-02 |
REINSTATEMENT | 2014-12-13 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-01-20 |
REINSTATEMENT | 2009-12-04 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State