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 |
Name | Role | Address |
---|---|---|
Franz, Diane J | Agent | 4225 Vanita Court, Winter Springs, FL 32708-4951 |
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 |
Name | Role | Address |
---|---|---|
FRANZ, DIANE | Secretary | 4225 Vanita Court, Winter Springs, FL 32708-4951 |
Name | Role | Address |
---|---|---|
MCGINNIS, ROSE | Treasurer | 3734 HUNTINGTON AVE, MIMS, FL 32754 |
Name | Role | Address |
---|---|---|
KORNEGAY, TERRY | Commander | 5844 NE 61ST AVE ROAD, SILVER SPRINGS, FL 34488 |
Name | Role | Address |
---|---|---|
Conklin, Terri | Immediate Past State Commander | 4332 Pondapple Dr, Titusville, FL 32796 |
Name | Role | Address |
---|---|---|
McLaughlin, Debbera | Judge Advocate | 5116 8-A Street E, Bradenton, FL 34203 |
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 |
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