Entity Name: | GOLDEN TRIANGLE POST NO. 8087 VETERANS OF FOREIGN WARS OF THE UNITED STATES |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 1967 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2010 (14 years ago) |
Document Number: | 713544 |
FEI/EIN Number |
591593708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4065 N. HWY. 19A,, MOUNT DORA, FL, 32757 |
Mail Address: | 4065 N. HWY. 19A,, MOUNT DORA, FL, 32757 |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Begeot Douglas | Quar | 4065 N. HWY. 19A,, MOUNT DORA, FL, 32757 |
Wachtler Stephen | Comm | 4065 N. HWY. 19A,, MOUNT DORA, FL, 32757 |
White Lee | Juni | 4065 N. HWY. 19A,, MOUNT DORA, FL, 32757 |
Turner Laurie K | Seni | 4065 N. HWY. 19A,, MOUNT DORA, FL, 32757 |
Larry Hutchison | Trustee | 4065 N. HWY. 19A,, MOUNT DORA, FL, 32757 |
Duquette Roland | Trustee | 4065 N. HWY. 19A,, MOUNT DORA, FL, 32757 |
BEGEOT DOUGLAS | Agent | 4065 N. HWY 19A, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-12 | 4065 N. HWY 19A, MOUNT DORA, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-12 | BEGEOT, DOUGLAS | - |
CHANGE OF MAILING ADDRESS | 2012-08-22 | 4065 N. HWY. 19A,, MOUNT DORA, FL 32757 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | 4065 N. HWY. 19A,, MOUNT DORA, FL 32757 | - |
REINSTATEMENT | 2010-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-18 |
Reg. Agent Change | 2024-06-12 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-15 |
AMENDED ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State