Entity Name: | DISABLED AMERICAN VETERANS, THE GOLD COAST CHAPTER #133, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Toomey Gerald W | Agent | 171 SW 2nd Street, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
Toomey Gerald W | Comm | 171 SW 2nd Street, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
Chiappone Greg | E | 6618 Thornhill Court, Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
Chiappone Greg | BO | 6618 Thornhill Court, Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
Lettera Alfred | Treasurer | 2544 NW 98th Twerr, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Toomey, Gerald W | No data |
REINSTATEMENT | 2016-06-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-15 | 171 SW 2nd Street, Pompano Beach, FL 33060 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-15 | 171 SW 2nd Street, Pompano Beach, FL 33060 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-15 | 171 SW 2nd Street, Pompano Beach, FL 33060 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2010-11-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2007-05-10 | DISABLED AMERICAN VETERANS, THE GOLD COAST CHAPTER #133, INC. | No data |
CANCEL ADM DISS/REV | 2007-05-10 | No data | No data |
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: 01 Feb 2025
Sources: Florida Department of State