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 |
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 |
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 | - | - |
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