Search icon

CHAPTER #110, DISABLED AMERICAN VETERANS, DEPARTMENT OF FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CHAPTER #110, 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: 23 Jun 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N27100
FEI/EIN Number NOT APPLICABLE

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

Address: C.E..L. CHURCH, 5309 U.S. HIGHWAY 41, APOLLO BEACH, FL, 33572, US
Mail Address: PO BOX 1355, RIVERVIEW, FL, 33569
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER RICHARD B Director 2017 EL RANCHO DRS, SUN CITY CENTER, FL, 33573
VANCE CHARLES R Director 18047 HGWY 672, LITHIA, FL, 33547
FAULKNER BUSTER E Director 2027 SARAH LOUISE DR, BRANDON, FL
WAREHIME REASON F Agent 10723 BURRITO DR, RIVERVIEW, FL, 33569
WAREHIME REASON F Director 10723 BURRITO DRIVE, RIVERVIEW, FL
SCOTT LYNWOOD V Director 15313 BOYETTE RD, RIVERVIEW, FL, 33569
MCCRACKEN WILLIAM B Director 3705 GAVIOTA DR, RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1998-02-06 WAREHIME, REASON F -
REGISTERED AGENT ADDRESS CHANGED 1998-02-06 10723 BURRITO DR, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 C.E..L. CHURCH, 5309 U.S. HIGHWAY 41, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 1993-05-01 C.E..L. CHURCH, 5309 U.S. HIGHWAY 41, APOLLO BEACH, FL 33572 -

Documents

Name Date
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-08-21
ANNUAL REPORT 1999-07-14
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State