Search icon

UNIT 65 DISABLED AMERICAN VETERANS AUXILARY OF FL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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