Search icon

REBEL POST NO. 5625 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: REBEL POST NO. 5625 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: 07 Oct 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: 740354
FEI/EIN Number 596165453

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

Address: 6850 NW 137TH Street, CHIEFLAND, FL, 32626, US
Mail Address: 6850 NW 137TH ST, CHIEFLAND, FL, 32626-2233, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZAR JERRY L Commissioner PO BOX 937, OLD TOWN, FL, 32680
COLSON KARY K SENI PO BOX 413, CHIEFLAND, FL, 32644
JOHNSTON JOHN R CHAP 6850 NW 137TH Street, CHIEFLAND, FL, 32626
WILSON CARL J JUDG 6850 NW 137TH Street, CHIEFLAND, FL, 32626
LANG HR MARVIN L SURG 11130 NW 114TH ST, CHIEFLAND, FL, 32626
McInnis Alfred B Agent 6850 NW 137TH Street, CHIEFLAND, FL, 32626
MCINNIS ALFRED B QUAR 6850 NW 137TH ST, CHIEFLAND, FL, 326262233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 6850 NW 137TH Street, CHIEFLAND, FL 32626 -
REGISTERED AGENT NAME CHANGED 2019-06-29 McInnis, Alfred B -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 6850 NW 137TH Street, CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 6850 NW 137TH Street, CHIEFLAND, FL 32626 -
REINSTATEMENT 2016-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-06-29
ANNUAL REPORT 2018-08-18
ANNUAL REPORT 2017-05-31
REINSTATEMENT 2016-08-29
REINSTATEMENT 2014-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State