Entity Name: | ARMY COUNTER INTELLIGENCE CORPS VETERANS, 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: | 06 Apr 1983 (42 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | 767842 |
FEI/EIN Number |
592285420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O John Lawler, 512 Rowe Trail, Pace, FL, 32571, US |
Mail Address: | C/O MR John Lawler, 512 Rowe Trail, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Washburn Richard | Chairman | 30106 Sonrisa Ln, Laguna Niguel, CA, 926772356 |
SCHLENOFF MICHAEL | Treasurer | 28 PARKWAY DR, SYOSSET, NY, 11791 |
SCHLENOFF MICHAEL | Director | 28 PARKWAY DR, SYOSSET, NY, 11791 |
Lawler John | Agent | C/O John Lawler, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-29 | C/O John Lawler, 512 Rowe Trail, Pace, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-29 | C/O John Lawler, 512 Rowe Trail, Pace, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-29 | Lawler, John | - |
CHANGE OF MAILING ADDRESS | 2018-08-29 | C/O John Lawler, 512 Rowe Trail, Pace, FL 32571 | - |
AMENDED AND RESTATEDARTICLES | 2005-08-03 | - | - |
AMENDMENT AND NAME CHANGE | 1995-11-02 | ARMY COUNTER INTELLIGENCE CORPS VETERANS, INC. | - |
AMENDMENT | 1993-03-12 | - | - |
NAME CHANGE AMENDMENT | 1986-10-08 | ACICV, INC. | - |
AMENDMENT | 1984-05-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-02-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State