Search icon

CASSELBERRY VETERANS, INC.

Company Details

Entity Name: CASSELBERRY VETERANS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Apr 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2001 (24 years ago)
Document Number: 705541
FEI/EIN Number 59-2867256
Address: 200 CONCORD DRIVE, CASSELBERRY, FL 32707
Mail Address: 200 CONCORD DRIVE, CASSELBERRY, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Brumley, John Timothy Agent 1358 Laura Street, Casselberry, FL 32707

President

Name Role Address
Brumley, John President 1358 Laura Street, Casselberry, FL 32707

Treasurer

Name Role Address
McClain, Mark Treasurer 7510 Laurel Springs Drive, Winter Park, FL 32792

Vice President

Name Role Address
Burger, Alfred Andrew Vice President 107 Lido Road, Winter Springs, FL 32708

Secretary

Name Role Address
Williams, Jeffrey Allen Secretary 700 Cottontail Court, Winter Springs, FL 32708

2nd VP

Name Role Address
Pedro, Donald 2nd VP 163 Sheridan Avenue, Longwood, FL 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-11 Brumley, John Timothy No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 1358 Laura Street, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2019-05-06 200 CONCORD DRIVE, CASSELBERRY, FL 32707 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-29 200 CONCORD DRIVE, CASSELBERRY, FL 32707 No data
AMENDMENT 2001-03-28 No data No data
NAME CHANGE AMENDMENT 1985-03-27 CASSELBERRY VETERANS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-08-02
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-02-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State