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 |
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 |
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 | - | - |
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