Search icon

DISABLED AMERICAN VETERANS, THE GOLD COAST CHAPTER #133, INC. - Florida Company Profile

Company Details

Entity Name: DISABLED AMERICAN VETERANS, THE GOLD COAST CHAPTER #133, INC.
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: 10 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2016 (9 years ago)
Document Number: N99000007333
FEI/EIN Number 510173481

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

Address: 171 SW 2nd Street, Pompano Beach, FL, 33060, US
Mail Address: 171 SW 2nd Street, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cavalcante Staci Comm 171 SW 2nd Street, Pompano Beach, FL, 33060
Cavalcante Staci Agent 171 SW 2nd Street, Pompano Beach, FL, 33060
Chiappone Greg E 6618 Thornhill Court, Boca Raton, FL, 33433
Chiappone Greg BO 6618 Thornhill Court, Boca Raton, FL, 33433
Lettera Alfred Treasurer 2544 NW 98th Terrace, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-05 Toomey, Gerald W -
REINSTATEMENT 2016-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-15 171 SW 2nd Street, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2016-06-15 171 SW 2nd Street, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-15 171 SW 2nd Street, Pompano Beach, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-05-10 DISABLED AMERICAN VETERANS, THE GOLD COAST CHAPTER #133, INC. -
CANCEL ADM DISS/REV 2007-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-04
REINSTATEMENT 2016-06-15
ANNUAL REPORT 2014-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State