Search icon

A.E.M. POST NO. 4287, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: A.E.M. POST NO. 4287, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED
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: 12 May 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: 723393
FEI/EIN Number 591510401

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

Address: AEM POST 4287, 3500 S GOLDENROD RD, ORLANDO, FL, 32822, US
Mail Address: AEM POST 4287, 3500 S GOLDENROD RD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finnell Scott EEsq. Comm AEM POST 4287, ORLANDO, FL, 32822
WHITCOMB SCOTT J QUAR AEM POST 4287, ORLANDO, FL, 32822
Gadomski Richard C Trustee AEM POST 4287, ORLANDO, FL, 32822
Giebert Robert Esq. Trustee 9149 Oak Commons Way, ORLANDO, FL, 32832
NEAR GARY W Seni 1358 Sawgrass Pointe Dr, ORLANDO, FL, 32824
Kamzura Sidney E Trustee 528 Conway Rd, Orlando, FL, 32807
WHITCOMB SCOTT J Agent 7903 EDGELAKE DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-21 WHITCOMB, SCOTT J. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 7903 EDGELAKE DR, ORLANDO, FL 32822 -
AMENDMENT 2021-10-21 - -
REINSTATEMENT 2014-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-03-14 AEM POST 4287, 3500 S GOLDENROD RD, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-23 AEM POST 4287, 3500 S GOLDENROD RD, ORLANDO, FL 32822 -
REINSTATEMENT 2000-02-23 - -

Documents

Name Date
REINSTATEMENT 2024-01-15
ANNUAL REPORT 2022-05-20
Amendment 2021-10-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-17
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2017-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State