Search icon

BUCK CRAWFORD POST NO. 10082, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: BUCK CRAWFORD POST NO. 10082, 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: 30 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (6 years ago)
Document Number: 763988
FEI/EIN Number 591901860

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

Address: 16483 SW 83RD TER., LAKE BUTLER, FL, 32054, US
Mail Address: 16483 SW 83RD TER., LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crews John Juni 1467 Shadow Creek Dr, Orange Park, FL, 32065
FISCHER BARBARA L Quar 14243 NW 89TH AVENUE, LAKE BUTLER, FL, 320544536
Fischer Barbara Agent 14243 NW 89TH AVENUE, LAKE BUTLER, FL, 320544536
Wright Willie J Comm 7025 NW County Road 229, Starke, FL, 32091

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 Fischer, Barbara -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 14243 NW 89TH AVENUE, LAKE BUTLER, FL 32054-4536 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 16483 SW 83RD TER., LAKE BUTLER, FL 32054 -
REINSTATEMENT 2010-09-28 - -
CHANGE OF MAILING ADDRESS 2010-09-28 16483 SW 83RD TER., LAKE BUTLER, FL 32054 -
PENDING REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1994-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-15
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State