Search icon

CAPTAIN J.J. DICKISON CAMP 1387, ARMY OF TENNESSEE, FLORIDA DIVISION, SONS OF CONFEDERATE VETERANS, INCORPORATED - Florida Company Profile

Company Details

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

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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Lock Donald W Agent 836 Serenade St NW, Palm Bay, FL, 32907
Thornton Marc Director 415 Patrick Avenue, MERRITT ISLAND, FL, 32953
Thornton Marc President 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
Hudson Roy Vice President 5710 Paleo Pines Circle, Fort Pierce, FL, 34951
Westrip Chuck Treasurer 7980 Kensington Ct, Melbourne, FL, 32940
Smith Steve Vice President 2303 Scotland Road, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 415 Patrick Avenue, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2021-02-23 415 Patrick Avenue, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2017-04-04 Lock, Donald W -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 836 Serenade St NW, Palm Bay, FL 32907 -
AMENDMENT 2008-01-28 - -

Documents

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 Apr 2025

Sources: Florida Department of State