Entity Name: | DISABLED AMERICAN VETERANS SOUTH PALM BEACH COUNTY CHAPTER 152 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: | 21 Sep 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N99000005677 |
FEI/EIN Number |
311226486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15299 Ixora Road, DELRAY BEACH, FL, 33484, US |
Mail Address: | POB 8045, DELRAY BEACH, FL, 33482, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stahl Glenn | President | 15299 Ixora Road, Delray Beach, FL, 33484 |
Beberman Phil | Secretary | 14600 Lucy Dr., DELRAY BEACH, FL, 33484 |
DANZER RICHARD J | Secretary | 209 Tuscany "D", DELRAY BEACH, FL, 33446 |
Stahl Glenn | Agent | 15299 Ixora Road, Delray Beach, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-14 | 15299 Ixora Road, Delray Beach, FL 33484 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-14 | Stahl, Glenn | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 15299 Ixora Road, DELRAY BEACH, FL 33484 | - |
NAME CHANGE AMENDMENT | 2014-03-24 | DISABLED AMERICAN VETERANS SOUTH PALM BEACH COUNTY CHAPTER 152 INC. | - |
CHANGE OF MAILING ADDRESS | 2009-04-04 | 15299 Ixora Road, DELRAY BEACH, FL 33484 | - |
CANCEL ADM DISS/REV | 2005-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2005-02-24 | DISABLED AMERICAN VETERANS DELRAY BEACH CHAPTER 152, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-09-14 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-27 |
Name Change | 2014-03-24 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State