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 |
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 |
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 | - | - |
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