Search icon

FRED H. REILAND POST 4250 VETERANS OF FOREIGN WARS OF THE UNITED STATES INC. - Florida Company Profile

Company Details

Entity Name: FRED H. REILAND POST 4250 VETERANS OF FOREIGN WARS OF THE UNITED STATES INC.
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: 13 Jan 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2011 (13 years ago)
Document Number: 722440
FEI/EIN Number 596161982

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2350 SUNSET DR., NEW SMYRNA BEACH, FL, 32168
Mail Address: 2350 SUNSET DR., NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Witters Anthony J President 114 Turnbull Villas Circle, NEW SMYRNA BEACH, FL, 32168
Schramm George P Secretary 2350 SUNSET DR., NEW SMYRNA BEACH, FL, 32168
SCHRAMM GEORGE P Treasurer 1910 Enterprise Ave Lot 23, New Smyrna Beach, FL, 32168
Edward Straton Vice President 2649 Arlington Dr, New Smyrna Beach, FL, 32168
SCHRAMM GEORGE P Agent 1910 Enterprise Ave Lot 23, New smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-26 STRATON, EDward M -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1910 Enterprise Ave Lot 23, New smyrna Beach, FL 32168 -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-06-03 FRED H. REILAND POST 4250 VETERANS OF FOREIGN WARS OF THE UNITED STATES INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 2350 SUNSET DR., NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 1994-05-01 2350 SUNSET DR., NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State