Entity Name: | AMVETS POST 550 OF FLORIDA, 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 Oct 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2022 (3 years ago) |
Document Number: | N00000006931 |
FEI/EIN Number |
593643039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4645 AIRPORT ROAD, ZEPHYRHILLS, FL, 33542, US |
Mail Address: | 4645 AIRPORT ROAD, ZEPHYRHILLS, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
denham david | 1st | 4645 AIRPORT ROAD, ZEPHYRHILLS, FL, 33542 |
Officer | 2nd | 4645 AIRPORT ROAD, ZEPHYRHILLS, FL, 33542 |
Smith Ernie | Fina | 4645 AIRPORT ROAD, ZEPHYRHILLS, FL, 33542 |
Buchanan Brad Command | Agent | 4645 AIRPORT ROAD, ZEPHYRHILLS, FL, 33542 |
Northrop Darrel | Trustee | 4645 AIRPORT ROAD, ZEPHYRHILLS, FL, 33542 |
CO-TRUSTEE LLC | Vice President | - |
T & CO LLC | President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-10 | Buchanan, Brad, Commander | - |
REINSTATEMENT | 2022-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-23 | 4645 AIRPORT ROAD, ZEPHYRHILLS, FL 33542 | - |
AMENDMENT | 2013-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-12 | 4645 AIRPORT ROAD, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2011-05-12 | 4645 AIRPORT ROAD, ZEPHYRHILLS, FL 33542 | - |
CANCEL ADM DISS/REV | 2006-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-07-26 |
REINSTATEMENT | 2022-01-10 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-05-22 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State