Search icon

DISABLED AMERICAN VETERANS AUXILIARY, DEPARTMENT OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DISABLED AMERICAN VETERANS AUXILIARY, DEPARTMENT OF FLORIDA, 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: 02 Mar 1989 (36 years ago)
Document Number: N30969
FEI/EIN Number 237331165

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

Address: 2015 SW 75TH STRET, GAINESVILLE, FL, 32607
Mail Address: 3734 Huntington Ave, Mims, FL, 32754, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANZ DIANE Secretary 4225 Vanita Court, Winter Springs, FL, 327084951
FRANZ DIANE Director 4225 Vanita Court, Winter Springs, FL, 327084951
MCGINNIS ROSE Treasurer 3734 HUNTINGTON AVE, MIMS, FL, 32754
MCGINNIS ROSE Director 3734 HUNTINGTON AVE, MIMS, FL, 32754
KORNEGAY TERRY Comm 5844 NE 61ST AVE ROAD, SILVER SPRINGS, FL, 34488
Coleman Barry S Director 205 Verona St, Nakomis, FL, 34275
Conklin Terri Imme 4332 Pondapple Dr, Titusville, FL, 32796
Caywood Joey Director 104 E Jinkins Circle, Sanford, FL, 32773
Franz Diane J Agent 4225 Vanita Court, Winter Springs, FL, 327084951

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-23 2015 SW 75TH STRET, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2015-02-06 Franz, Diane J -
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 4225 Vanita Court, Winter Springs, FL 32708-4951 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 2015 SW 75TH STRET, GAINESVILLE, FL 32607 -

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 Apr 2025

Sources: Florida Department of State