Search icon

ROBERT H. JENKINS, JR. MEMORIAL POST, VFW POST 10164, INC. D STATES, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT H. JENKINS, JR. MEMORIAL POST, VFW POST 10164, INC. D 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: 14 Jul 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: 733300
FEI/EIN Number 596569997

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

Address: 1034 HWY 20, INTERLACHEN, FL, 32148, US
Mail Address: 1034 HWY 20, INTERLACHEN, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phagan Theodore B Judg 1034 HWY 20, INTERLACHEN, FL, 32148
HOUSE ANTHONY R QM 1034 HWY 20, INTERLACHEN, FL, 32148
Metych Raymond M Comm 1034 HWY 20, INTERLACHEN, FL, 32148
White Hardy B Juni 1034 SR20, Interlachen, FL, 32148
Phagan Theodore B Agent 1034 HWY 20, INTERLACHEN, FL, 32148
Jenkins Tommie LSr. CHAP 1034 HWY 20, INTERLACHEN, FL, 32148
Kelley Brian D 3 1034 HIGHWAY 20, Interlachen, FL, 32148
Kelley Brian D Treasurer 1034 HIGHWAY 20, Interlachen, FL, 32148

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-01-16 ROBERT H. JENKINS, JR. MEMORIAL POST, VFW POST 10164, INC. D STATES, INC. -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-08-29 Phagan, Theodore B -
REINSTATEMENT 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 1998-02-18 1034 HWY 20, INTERLACHEN, FL 32148 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 1034 HWY 20, INTERLACHEN, FL 32148 -

Documents

Name Date
ANNUAL REPORT 2024-08-15
Name Change 2024-01-16
REINSTATEMENT 2023-09-27
REINSTATEMENT 2022-11-15
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State