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 |
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 |
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 | - | - |
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