Search icon

DISABLED AMERICAN VETERANS, CHAPTER #12, CORAL GABLES, FLORIDA, DEPARTMENT OF FLORIDA, INCORPORATED. - Florida Company Profile

Company Details

Entity Name: DISABLED AMERICAN VETERANS, CHAPTER #12, CORAL GABLES, FLORIDA, 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: 23 Oct 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2005 (20 years ago)
Document Number: N51447
FEI/EIN Number 311342368

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

Address: 303 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
Mail Address: P O BOX 143384, CORAL GABLES, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Alfred WIII Commissioner 19501 SW 308 St., Homestead, FL, 33030
BAYRON HECTOR J Secretary 2012 NW 13 STREET, MIAMI, FL, 33125
BAYRON HECTOR J Vice President 2012 NW 13 STREET, MIAMI, FL, 33125
COBO RAUL A JR P O BOX 545921, SURFSIDE, FL, 33154
GLAZER STEPHEN III Exec P O BOX 143384, CORAL GABLES, FL, 33114
PEREZ OSWALDO W CHAP 8835 SW 107TH AVENUE, MIAMI, FL, 33176
Cruz-Wiggins Thomas Agent 1350 Aldo Rd, Babson Park, FL, 33827
MONTALVAN F S Treasurer P O BOX 143384, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 303 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-21 303 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-21 1350 Aldo Rd, Babson Park, FL 33827 -
REGISTERED AGENT NAME CHANGED 2015-04-04 Cruz-Wiggins, Thomas -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1995-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-11-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State