Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MANATEE COUNTY CHAPTER NO. 18 DISABLED AMERICAN VETERANS, INC.

Filing Information
768056 59-6196564 04/20/1983 FL ACTIVE REINSTATEMENT 10/17/2007
Principal Address
111 63RD AVENUE EAST
BRADENTON, FL 34203

Changed: 05/15/2000
Mailing Address
111 63RD AVENUE EAST
BRADENTON, FL 34203

Changed: 05/15/2000
Registered Agent Name & Address Raber, John C, Treasurer
111 63RD AVENUE EAST
BRADENTON, FL 34203

Name Changed: 03/19/2020

Address Changed: 04/25/2012
Officer/Director Detail Name & Address

Title Treasurer

Raber, John C
5688 24th Street Circle E
Bradenton, FL 34203

Title CHAPLAIN

Tucker, Nancy
111 63RD AVE E
BRADENTON, FL 34203

Title Sr. Vice Commander

Keesey, Owen
111 63rd Avenue E
BRADENTON, FL 34203

Title Commander

Baker, William
111 63rd Avenue East
Bradenton, FL 34203

Title Jr. Vice Commander

Gilchrist, Jon
111 63RD AVENUE EAST
BRADENTON, FL 34203

Title Adjutant

Stevens, Gloria
111 63RD AVENUE EAST
BRADENTON, FL 34203

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 02/09/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
02/09/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
05/11/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
06/24/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
10/17/2007 -- REINSTATEMENT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
06/01/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
06/11/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format