Search icon

DISABLED AMERICAN VETERANS, DEPARTMENT OF FLORIDA SERVICE FOUNDATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: DISABLED AMERICAN VETERANS, DEPARTMENT OF FLORIDA SERVICE FOUNDATION, 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: 21 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2005 (20 years ago)
Document Number: N43465
FEI/EIN Number 593059133

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

Address: 2015 SW 75TH STREET, GAINESVILLE, FL, 32607
Mail Address: 2015 SW 75TH STREET, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYNER DENNIS Secretary 207 SHADOW BAY BLVD., LONGWOOD, FL, 32779
JOYNER DENNIS Director 207 SHADOW BAY BLVD., LONGWOOD, FL, 32779
WOLFE KENNETH President 373 ARDENWOOD DR, ENGLEWOOD, FL, 34223
WOLFE KENNETH Director 373 ARDENWOOD DR, ENGLEWOOD, FL, 34223
Marshall Andrew H Treasurer 2015 SW 75TH STREET, GAINESVILLE, FL, 32607
Marshall Andrew H Agent 2015 SW 75TH STREET, GAINESVILLE, FL, 32607
LINDEN, ALBERT H. Director 2015 SW 75TH STREET, GAINESVILLE, FL, 32607
LINDEN, ALBERT H. Treasurer 2015 SW 75TH STREET, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-13 Marshall, Andrew H -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 2015 SW 75TH STREET, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2006-03-02 2015 SW 75TH STREET, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 2015 SW 75TH STREET, GAINESVILLE, FL 32607 -
REINSTATEMENT 2005-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 1991-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State