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 |
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 |
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 | - | - |
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