Entity Name: | UNIT 65 DISABLED AMERICAN VETERANS AUXILARY OF FL 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: | 04 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N99000001472 |
FEI/EIN Number |
320380537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5325 8TH STREET, ZEPHYRHILLS, FL, 33542 |
Mail Address: | 5325 8TH STREET, ZEPHYRHILLS, FL, 33542 |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERMAN MINNI | Commissioner | 7138 FORT KING RD, ZEPHYRHILLS, FL, 33541 |
CHRISTENSEN GLADYS | Secretary | 375414 ANNA MARIA LANE, ZEPHYRHILLS, FL, 33541 |
CHRISTENSEN GLADYS | Vice Chairman | 375414 ANNA MARIA LANE, ZEPHYRHILLS, FL, 33541 |
EZSAK CYNTHIA J | Treasurer | 5917 BUTTON FLOWER CT., ZEPHYRHILLS, FL, 33541 |
WILLIAMS DEBORAH | JVC | 39012 CITADEL CKL, ZEPHYRHILLS, FL, 33542 |
EZSAK CYNTHIA J | Agent | 5917 BUTTON FLOWER CT., ZEPHYRHILLS, FL, 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-08-22 | EZSAK, CYNTHIA J | - |
AMENDMENT AND NAME CHANGE | 2012-08-22 | UNIT 65 DISABLED AMERICAN VETERANS AUXILARY OF FL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-22 | 5917 BUTTON FLOWER CT., ZEPHYRHILLS, FL 33541 | - |
REINSTATEMENT | 2012-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2002-07-30 | 5325 8TH STREET, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-30 | 5325 8TH STREET, ZEPHYRHILLS, FL 33542 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-05 |
ANNUAL REPORT | 2013-04-30 |
Amendment and Name Change | 2012-08-22 |
REINSTATEMENT | 2012-02-24 |
ANNUAL REPORT | 2010-06-11 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-08-20 |
ANNUAL REPORT | 2007-05-08 |
ANNUAL REPORT | 2006-03-07 |
ANNUAL REPORT | 2005-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State