Search icon

DISABLED AMERICAN VETERANS AUXILIARY, POLK COUNTY UNIT NO. 28, INC. - Florida Company Profile

Company Details

Entity Name: DISABLED AMERICAN VETERANS AUXILIARY, POLK COUNTY UNIT NO. 28, 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: 22 Aug 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N44797
FEI/EIN Number 237331197

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

Address: 303 S. VETERANS AVE., LAKELAND, FL, 33801
Mail Address: 6335 LAKE LUTHER RD, LAKELAND, FL, 3380, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL JUDITH Vice Chairman 11 COLLIER AVE, LAKELAND, FL, 33815
MERRILL JUDITH Director 11 COLLIER AVE, LAKELAND, FL, 33815
MCNUTLEY ALICE Treasurer 1331 OAKHILL ST #36, LAKELAND, FL, 33815
MCNUTLEY ALICE Director 1331 OAKHILL ST #36, LAKELAND, FL, 33815
SMELTZ GLADYS Agent 6335 LAKE LUTHER ROAD, LAKELAND, FL, 33805
NICHOLS THERESA Secretary 704 E VALENCIA ST, LAKELAND, FL, 33805
NICHOLS THERESA Chairman 704 E VALENCIA ST, LAKELAND, FL, 33805
NICHOLS THERESA Director 704 E VALENCIA ST, LAKELAND, FL, 33805
SMELTZ, GLADYS Chairman 6335 LAKE LUTHER RD, LAKELAND, FL
SMELTZ, GLADYS Director 6335 LAKE LUTHER RD, LAKELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-05-15 303 S. VETERANS AVE., LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 1996-02-07 SMELTZ, GLADYS -
REGISTERED AGENT ADDRESS CHANGED 1996-02-07 6335 LAKE LUTHER ROAD, LAKELAND, FL 33805 -

Documents

Name Date
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-08-25
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State