Search icon

WILLIAM E. FERRAND POST 2297 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM E. FERRAND POST 2297 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: 12 Jan 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: 737807
FEI/EIN Number 590994348

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

Address: 306 S. CENTRAL AVE., LAKELAND, FL, 33815, US
Mail Address: 306 S. CENTRAL AVE., LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dillow Charles GJr Comm 306 S Central Ave, Lakeland, FL, 33815
Sanders William G Secretary 306 S Central Ave, Lakeland, FL, 33815
Sanders William G Vice President 306 S Central Ave, Lakeland, FL, 33815
Hammond Henry BIII Quar 306 S. CENTRAL AVE., LAKELAND, FL, 33815
Wamsley William Jr Jr 306 S Central Ave, Lakeland, FL, 33815
Wamsley William Jr Vice President 306 S Central Ave, Lakeland, FL, 33815
HAMMOND HENRY B Agent 3409 Innisbrook Dr, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 3409 Innisbrook Dr, LAKELAND, FL 33810 -
REINSTATEMENT 2021-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-28 HAMMOND, HENRY B -
AMENDMENT 2018-09-28 - -
REINSTATEMENT 2010-10-25 - -

Documents

Name Date
REINSTATEMENT 2024-03-21
REINSTATEMENT 2021-02-12
REINSTATEMENT 2019-10-17
Amendment 2018-09-28
AMENDED ANNUAL REPORT 2018-09-26
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-06-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State