Entity Name: | CAPTAIN J.J. DICKISON CAMP 1387, ARMY OF TENNESSEE, FLORIDA DIVISION, SONS OF CONFEDERATE VETERANS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jul 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jan 2008 (17 years ago) |
Document Number: | N99000004509 |
FEI/EIN Number | 59-2788981 |
Address: | 415 Patrick Avenue, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 415 Patrick Avenue, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lock Donald W | Agent | 836 Serenade St NW, Palm Bay, FL, 32907 |
Name | Role | Address |
---|---|---|
Thornton Marc | Director | 415 Patrick Avenue, MERRITT ISLAND, FL, 32953 |
LOCK DONALD W | Director | 836 SERENADE ST NW, PALM BAY, FL, 32907 |
Nichols Darrell A | Director | 593 Comanche Avenue, Melbourne, FL, 32935 |
Name | Role | Address |
---|---|---|
Thornton Marc | President | 415 Patrick Avenue, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
Hudson Roy | Vice President | 5710 Paleo Pines Circle, Fort Pierce, FL, 34951 |
Smith Steve | Vice President | 2303 Scotland Road, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Westrip Chuck | Treasurer | 7980 Kensington Ct, Melbourne, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 415 Patrick Avenue, MERRITT ISLAND, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 415 Patrick Avenue, MERRITT ISLAND, FL 32953 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-04 | Lock, Donald W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 836 Serenade St NW, Palm Bay, FL 32907 | No data |
AMENDMENT | 2008-01-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State