Entity Name: | WINTER SPRINGS POST NO. 5405 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: | 09 Dec 1976 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2011 (13 years ago) |
Document Number: | 737484 |
FEI/EIN Number |
591868363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 North Edgemon Ave, Winter Springs, FL, 32708, US |
Mail Address: | 420 North Edgemon Ave, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dilllman Paul H | President | 420 North Edgemon Ave, Winter Springs, FL, 32708 |
Zavardino Adam J | Chief Financial Officer | 420 North Edgemon Ave, Winter Springs, FL, 32708 |
Zavardino Adam J | Agent | 420 North Edgemon Ave, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-20 | Zavardino, Adam J | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 420 North Edgemon Ave, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 420 North Edgemon Ave, Winter Springs, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 420 North Edgemon Ave, Winter Springs, FL 32708 | - |
REINSTATEMENT | 2011-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001342550 | TERMINATED | 1000000520796 | SEMINOLE | 2013-08-20 | 2033-09-05 | $ 1,966.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000530122 | TERMINATED | 1000000410038 | SEMINOLE | 2013-02-07 | 2023-03-06 | $ 1,035.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-06 |
AMENDED ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2017-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State