Search icon

DISABLED AMERICAN VETERANS, JACKSONVILLE CHAPTER #1, INC. - Florida Company Profile

Company Details

Entity Name: DISABLED AMERICAN VETERANS, JACKSONVILLE CHAPTER #1, 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: 20 Jan 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jan 2006 (19 years ago)
Document Number: N24408
FEI/EIN Number 900521686

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

Address: 1439 PARENTAL HOME RD., JACKSONVILLE, FL, 32216-3007, US
Mail Address: 1439 PARENTAL HOME RD., JACKSONVILLE, FL, 32216-3007, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slowey Standley CDR 1439 PARENTAL HOME RD., JACKSONVILLE, FL, 322163007
Gerth James Secretary 1439 PARENTAL HOME RD., JACKSONVILLE, FL, 322163007
Gerth James Vice Chairman 1439 PARENTAL HOME RD., JACKSONVILLE, FL, 322163007
Hernandez Robert JVC 1439 PARENTAL HOME RD., JACKSONVILLE, FL, 322163007
Ayala Thomas ADJ 1439 PARENTAL HOME RD., JACKSONVILLE, FL, 322163007
McLemore Paul Treasurer 1439 PARENTAL HOME RD., JACKSONVILLE, FL, 322163007
AYALA THOMAS Agent 1439 PARENTAL HOME RD., JACKSONVILLE, FL, 322163007

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-16 AYALA, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 1439 PARENTAL HOME RD., JACKSONVILLE, FL 32216-3007 -
CHANGE OF MAILING ADDRESS 2008-04-27 1439 PARENTAL HOME RD., JACKSONVILLE, FL 32216-3007 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1439 PARENTAL HOME RD., JACKSONVILLE, FL 32216-3007 -
NAME CHANGE AMENDMENT 2006-01-24 DISABLED AMERICAN VETERANS, JACKSONVILLE CHAPTER #1, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State