Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AMERICAN MERCHANT MARINE VETERANS, INC.

Filing Information
N04837 65-0021362 08/23/1984 FL ACTIVE AMENDMENT 11/30/2021 NONE
Principal Address
1242 SW Pine Island Rd
Suite 42-304
Cape Coral, FL 33991

Changed: 06/28/2019
Mailing Address
1242 SW Pine Island Rd
Suite 42-304
Cape Coral, FL 33991

Changed: 06/28/2019
Registered Agent Name & Address Anthony, DiMattia
1242 SW Pine Island Rd
Cape Coral, FL 33991

Name Changed: 06/28/2019

Address Changed: 03/08/2021
Officer/Director Detail Name & Address

Title PRESIDENT

DI MATTIA, ANTHONY
1242 SW Pine Island Rd
Cape Coral, FL 33991

Title Treasurer

KELLY, DENNIS
6 HOLMES CT.
DARIEN, CT 06820

Title VP

Huggins, Darin
226 Morningside Dr
Durham, NC 27713

Title Secretary

Edyvean, Christopher, Capt.
P.O. Box 41
Hurley, WI 54534-0041

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 01/31/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
11/30/2021 -- Amendment View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
06/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
07/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
05/07/2010 -- ANNUAL REPORT View image in PDF format
11/12/2009 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
06/20/2008 -- Reg. Agent Change View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format