Search icon

DISABLED AMERICAN VETERANS AUXILIARY - SGT. DAVID G. LEDGERWOOD, UNIT 92, INC. - Florida Company Profile

Company Details

Entity Name: DISABLED AMERICAN VETERANS AUXILIARY - SGT. DAVID G. LEDGERWOOD, UNIT 92, INC.
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: 28 Jun 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N33028
FEI/EIN Number 237051060

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

Address: 301 W BLUE SPRINGS, ORANGE CITY, FL, 32763
Mail Address: P.O. BOX 740698, ORANGE CITY, FL, 32774-0698
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOELZ, VIVIAN Director 101 GRAND PLAZA DRIVE, ORANGE CITY, FL, 32763
VOELZ, VIVIAN Treasurer 101 GRAND PLAZA DRIVE, ORANGE CITY, FL, 32763
VOELZ, VIVIAN Agent 101 GRAND PLAZA D R4, ORANGE CITY, FL, 32763
VOELZ VIVIAN Director 101 GRAND PLAZA DR, ORANGE CITY, FL, 32763
VOELZ VIVIAN President 101 GRAND PLAZA DR, ORANGE CITY, FL, 32763
BROWN REBECCA Director 1935 VIOLET TERR, DELTONA, FL
BROWN REBECCA President 1935 VIOLET TERR, DELTONA, FL
BROWN REBECCA Secretary 1935 VIOLET TERR, DELTONA, FL
OWEN JOANN Director 180 COUNTRYSIDE DR, ORANGE CITY, FL, 32763
OWEN JOANN President 180 COUNTRYSIDE DR, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 301 W BLUE SPRINGS, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 101 GRAND PLAZA D R4, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 1993-06-08 301 W BLUE SPRINGS, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 1990-07-16 VOELZ, VIVIAN -

Documents

Name Date
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State