Search icon

DISABLED AMERICAN VETERANS CHAPTER GATOR #90, INC.

Company Details

Entity Name: DISABLED AMERICAN VETERANS CHAPTER GATOR #90, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: N47140
FEI/EIN Number N/A
Address: 2015 sw 75th St, GAINESVILLE, FL 32607
Mail Address: 2015 Sw 75th st, GAINESVILLE, FL 32608
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Linden , Albert Henry, Jr. Agent 10344 SW 51st Lane, GAINESVILLE, FL 32608

President

Name Role Address
Frank, James A President 11216NW 34th Ave, Gainesville, FL 32626

Treasurer

Name Role Address
Linden, Albert Henry, Jr. Treasurer 10344 SW 51st Lane, GAINESVILLE, FL 32608

Director

Name Role Address
Judkins, Fred Director 2701 NW 23rd Blvd, GAINESVILLE, FL 32605
Romine, Duane Director 9708Sw 132nd st, Archer, FL 32618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 10344 SW 51st Lane, GAINESVILLE, FL 32608 No data
REINSTATEMENT 2020-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-01 Linden , Albert Henry, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 2015 sw 75th St, GAINESVILLE, FL 32607 No data
REINSTATEMENT 2018-03-01 No data No data
CHANGE OF MAILING ADDRESS 2018-03-01 2015 sw 75th St, GAINESVILLE, FL 32607 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-07-16
REINSTATEMENT 2020-02-05
REINSTATEMENT 2018-03-01
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State