Search icon

DISABLED AMERICAN VETERANS AUXILIARY, DEPARTMENT OF FLORIDA, INC.

Company Details

Entity Name: DISABLED AMERICAN VETERANS AUXILIARY, DEPARTMENT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Mar 1989 (36 years ago)
Document Number: N30969
FEI/EIN Number 23-7331165
Address: 2015 SW 75TH STRET, GAINESVILLE, FL 32607
Mail Address: 3734 Huntington Ave, Mims, FL 32754
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Franz, Diane J Agent 4225 Vanita Court, Winter Springs, FL 32708-4951

Director

Name Role Address
FRANZ, DIANE Director 4225 Vanita Court, Winter Springs, FL 32708-4951
MCGINNIS, ROSE Director 3734 HUNTINGTON AVE, MIMS, FL 32754
Coleman, Barry Scott Director 205 Verona St, Nakomis, FL 34275
Caywood, Joey Director 104 E Jinkins Circle, Sanford, FL 32773

Secretary

Name Role Address
FRANZ, DIANE Secretary 4225 Vanita Court, Winter Springs, FL 32708-4951

Treasurer

Name Role Address
MCGINNIS, ROSE Treasurer 3734 HUNTINGTON AVE, MIMS, FL 32754

Commander

Name Role Address
KORNEGAY, TERRY Commander 5844 NE 61ST AVE ROAD, SILVER SPRINGS, FL 34488

Immediate Past State Commander

Name Role Address
Conklin, Terri Immediate Past State Commander 4332 Pondapple Dr, Titusville, FL 32796

Judge Advocate

Name Role Address
McLaughlin, Debbera Judge Advocate 5116 8-A Street E, Bradenton, FL 34203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-23 2015 SW 75TH STRET, GAINESVILLE, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2015-02-06 Franz, Diane J No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 4225 Vanita Court, Winter Springs, FL 32708-4951 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 2015 SW 75TH STRET, GAINESVILLE, FL 32607 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-23
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State