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 |
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 |
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 | - |
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