Search icon

UNIT 65 DISABLED AMERICAN VETERANS AUXILARY OF FL INC.

Company Details

Entity Name: UNIT 65 DISABLED AMERICAN VETERANS AUXILARY OF FL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N99000001472
FEI/EIN Number 320380537
Address: 5325 8TH STREET, ZEPHYRHILLS, FL, 33542
Mail Address: 5325 8TH STREET, ZEPHYRHILLS, FL, 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
EZSAK CYNTHIA J Agent 5917 BUTTON FLOWER CT., ZEPHYRHILLS, FL, 33541

Commissioner

Name Role Address
AMERMAN MINNI Commissioner 7138 FORT KING RD, ZEPHYRHILLS, FL, 33541

Secretary

Name Role Address
CHRISTENSEN GLADYS Secretary 375414 ANNA MARIA LANE, ZEPHYRHILLS, FL, 33541

Vice Chairman

Name Role Address
CHRISTENSEN GLADYS Vice Chairman 375414 ANNA MARIA LANE, ZEPHYRHILLS, FL, 33541

Treasurer

Name Role Address
EZSAK CYNTHIA J Treasurer 5917 BUTTON FLOWER CT., ZEPHYRHILLS, FL, 33541

JVC

Name Role Address
WILLIAMS DEBORAH JVC 39012 CITADEL CKL, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-22 EZSAK, CYNTHIA J No data
AMENDMENT AND NAME CHANGE 2012-08-22 UNIT 65 DISABLED AMERICAN VETERANS AUXILARY OF FL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-22 5917 BUTTON FLOWER CT., ZEPHYRHILLS, FL 33541 No data
REINSTATEMENT 2012-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2002-07-30 5325 8TH STREET, ZEPHYRHILLS, FL 33542 No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-30 5325 8TH STREET, ZEPHYRHILLS, FL 33542 No data

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 Feb 2025

Sources: Florida Department of State