Search icon

JACKSON COUNTY CHAPTER 22, DISABLED AMERICAN VETERANS, DEPARTMENT OF FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: JACKSON COUNTY CHAPTER 22, DISABLED AMERICAN VETERANS, DEPARTMENT OF FLORIDA, INCORPORATED
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: 18 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2024 (9 months ago)
Document Number: N33796
FEI/EIN Number 596196582

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

Address: C/O Leon Kelly, 3605 Bumpnose Rd., Marianna, FL, 32446, US
Mail Address: C/O Leon Kelly, 3605 Bumpnose Rd., Marianna, FL, 32446, US
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY LEON Chairman 3605 BUMPNOSE ROAD, MARIANNA, FL, 32446
MCNEILL ERNEST Secretary 2968 SUNRISE DRIVE, MARIANNA, FL, 32446
MCNEILL ERNEST Vice President 2968 SUNRISE DRIVE, MARIANNA, FL, 32446
McMillion John AJr. 1ST 3639 Blaine Lane, Marianna, FL, 32442
Reed Charles Corr 2774 Carol Street, Marianna, FL, 32448
WILLIAMS ENOCH E LC 3481 BUMPNOSE ROAD, MARIANNA, FL, 32446
McNeill Ernest MC 2968 Sunrise Drive, Marianna, FL, 32448
Disabled American Veterans Agent 3605 Bump nose Rd., MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 3605 Bump nose Rd., MARIANNA, FL 32446 -
REINSTATEMENT 2024-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-12 Disabled American Veterans -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 C/O Leon Kelly, 3605 Bumpnose Rd., Marianna, FL 32446 -
CHANGE OF MAILING ADDRESS 2020-06-15 C/O Leon Kelly, 3605 Bumpnose Rd., Marianna, FL 32446 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-07-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State