Entity Name: | MT. PLYMOUTH POST NO. 10474 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Dec 1981 (43 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 760979 |
FEI/EIN Number |
592029833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25421 COLMAR AVE., SORRENTO, FL, 32776, US |
Mail Address: | 127 HILLSBOROUGH DR., SORRENTO, FL, 32776, US |
ZIP code: | 32776 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONNER CHARLES E | President | 25316 GLEN EAGLES ST., SORRENTO, FL, 32776 |
BULL JOHN E | Director | 930 NORMAN DRIVE, MOUNT DORA, FL, 32757 |
SCHWARTZ HENRY L | Director | 11525 OCKLAWAHA DR, LEESBURG, FL, 34788 |
KLINZMANN DWAYNE | Treasurer | 127 HILLS BOROUGH DR., SORRENTO, FL, 327769612 |
KLINZMANN DWAYNE | Agent | 127 HILLSROUGH DR, SORRENTO, FL, 32776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-31 | 25421 COLMAR AVE., SORRENTO, FL 32776 | - |
CHANGE OF MAILING ADDRESS | 2009-03-31 | 25421 COLMAR AVE., SORRENTO, FL 32776 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-28 | 127 HILLSROUGH DR, SORRENTO, FL 32776 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-28 | KLINZMANN, DWAYNE | - |
REINSTATEMENT | 1984-06-15 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-05-22 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-02-26 |
ANNUAL REPORT | 2003-01-08 |
ANNUAL REPORT | 2002-01-21 |
ANNUAL REPORT | 2001-01-11 |
ANNUAL REPORT | 2000-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State