Entity Name: | LAKE PANASOFFKEE POST NO 10084 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: | 16 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2024 (4 months ago) |
Document Number: | 752056 |
FEI/EIN Number |
237403193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2027 N-CR 470, LAKE PANASOFFKEE, FL, 33538, US |
Mail Address: | P O BOX 391, LAKE PANASOFFKEE, FL, 33538 |
ZIP code: | 33538 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roff Richard A | Chairman | 2027 N County Road 470, LAKE PANASOFFKEE, FL, 33538 |
Williams James M | Secretary | 2027 N County Road 470, LAKE PANASOFFKEE, FL, 33538 |
Williams James M | Vice Chairman | 2027 N County Road 470, LAKE PANASOFFKEE, FL, 33538 |
Roper Claude | QM | 2027 CR 470., LAKE PANASOFFKEE, FL, FL, 34450 |
Roper Claude A | Agent | 2027 N-CR 470, LAKE PANASOFFKEE, FL, 33538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-30 | Roper, Claude Anthony | - |
REINSTATEMENT | 2024-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-10 | 2027 N-CR 470, LAKE PANASOFFKEE, FL 33538 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-10 | 2027 N-CR 470, LAKE PANASOFFKEE, FL 33538 | - |
REINSTATEMENT | 2010-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-08-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
REINSTATEMENT | 2024-11-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-03-21 |
AMENDED ANNUAL REPORT | 2017-06-20 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State