Search icon

GOLDEN TRIANGLE POST NO. 8087 VETERANS OF FOREIGN WARS OF THE UNITED STATES - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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