Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARALYZED VETERANS OF AMERICA FLORIDA CHAPTER INC.

Filing Information
741779 59-1731533 02/22/1978 FL ACTIVE AMENDMENT AND NAME CHANGE 12/06/2017 12/11/2017
Principal Address
3799 NORTH ANDREWS AVE.
OAKLAND PARK, FL 33309-5251

Changed: 12/06/2017
Mailing Address
3799 NORTH ANDREWS AVE.
OAKLAND PARK, FL 33309-5251

Changed: 12/06/2017
Registered Agent Name & Address MIRANDA, MARIA M
20311 NW 42ND AVE14268 SW 291 STREET
HOMESTEAD, FL 33033

Name Changed: 01/03/2024

Address Changed: 01/03/2024
Officer/Director Detail Name & Address

Title PRES

MIRANDA, MARIA M
3799 NORTH ANDREWS AVE
OAKLAND PARK, FL 33309

Title Treasurer

DELVECCHIO, JOSEPH
3799 NORTH ANDREWS AVE.
FORT LAUDERDALE, FL 33309

Title Director

CORLEY, CHARLES, Jr.
3799 NORTH ANDREWS AVENUE
OAKLAND PARK, FL 33309

Title Director

VAQUERO, IAN
3799 NORTH ANDREWS AVE.
FORT LAUDERDALE, FL 33309

Title Director

KEY, HARTLEY E.
3799 N. ANDREWS AVE
FT. LAUDERDALE, FL 33309

Title Director

FIDLER, MICHAEL O.
3799 NORTH ANDREWS AVE.
FORT LAUDERDALE, FL 33309

Title Director

Gonzalez, Jose
3799 NORTH ANDREWS AVE.
FORT LAUDERDALE, FL 33309

Title S

MORTON, LAQUANTIS
3799 NORTH ANDREWS AVE.
OAKLAND PARK, FL 33309-5251

Title Director

BURNS, NOEL
3799 NORTH ANDREWS AVE.
OAKLAND PARK, FL 33309-5251

Title Director

Roberts, Kenneth
3799 N. Andrews Ave
Oakland Park, FL 33309

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 01/03/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
11/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
12/06/2017 -- Amendment and Name Change View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- Amendment View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
09/15/2003 -- Amendment View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
09/29/1997 -- AMENDMENT View image in PDF format
08/22/1997 -- REG. AGENT CHANGE View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format