Search icon

HERNANDO COUNTY #67 DISABLED AMERICAN VETERANS AUXILIARY, INC. - Florida Company Profile

Company Details

Entity Name: HERNANDO COUNTY #67 DISABLED AMERICAN VETERANS AUXILIARY, 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: 11 Apr 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Oct 2015 (10 years ago)
Document Number: N31648
FEI/EIN Number 592594404

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

Address: 10218 NODDY TERN ROAD, BROOKSVILLE, FL, 34613, US
Mail Address: 10218 Noddy Tern Rd, Weeki Wachee, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vansandt Paul III Vice President 24310 Browning PL, Brooksville, FL, 34601
EASTIN WINONA O Treasurer 10218 NODDY TERN RD, BROOKSVILLE, FL, 34613
EASTIN WINONA O Director 10218 NODDY TERN RD, BROOKSVILLE, FL, 34613
Boyd Sue APRESIDE Vice President 24290 Browning P:, Brooksville, FL, 34601
EASTIN WINONA O Agent 10218 NODDY TERN RD., BROOKSVILLE, FL, 34613
VANSANDT Betty PRESIDE President 24310 Browning PL, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-08 10218 NODDY TERN ROAD, BROOKSVILLE, FL 34613 -
NAME CHANGE AMENDMENT 2015-10-08 HERNANDO COUNTY #67 DISABLED AMERICAN VETERANS AUXILIARY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 10218 NODDY TERN ROAD, BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2004-02-16 EASTIN, WINONA O -
REGISTERED AGENT ADDRESS CHANGED 2004-02-16 10218 NODDY TERN RD., BROOKSVILLE, FL 34613 -
REINSTATEMENT 2002-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-10-18
ANNUAL REPORT 2016-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State