Entity Name: | APOPKA/ALTAMONTE SPRINGS VETERANS OF FOREIGN WARS OF THE UNITED STATES POST 10147, 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: | 05 Feb 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Nov 2009 (15 years ago) |
Document Number: | N01000000883 |
FEI/EIN Number |
592917986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 519 S. CENTRAL AVENUE, APOPKA, FL, 32703 |
Mail Address: | PO BOX 912, APOPKA, FL, 32704 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Dwight | President | 407 Rockbridge Court, APOPKA, FL, 32712 |
Anderson Dwight | Director | 407 Rockbridge Court, APOPKA, FL, 32712 |
Pratt Thomas | Secretary | PO BOX 912, APOPKA, FL, 32704 |
Popp Robert J | Director | 3313 Gray Fox Cove, Apopka, FL, 32703 |
Perez Troy | Treasurer | PO Box 912, Apopka, FL, 32704 |
Perez Troy | Director | PO Box 912, Apopka, FL, 32704 |
Anderson Dwight | Agent | 407 Rockbridge Court, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-02 | 407 Rockbridge Court, APOPKA, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-02 | Anderson, Dwight | - |
CHANGE OF MAILING ADDRESS | 2009-11-04 | 519 S. CENTRAL AVENUE, APOPKA, FL 32703 | - |
CANCEL ADM DISS/REV | 2009-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-11 | 519 S. CENTRAL AVENUE, APOPKA, FL 32703 | - |
AMENDMENT AND NAME CHANGE | 2006-08-11 | APOPKA/ALTAMONTE SPRINGS VETERANS OF FOREIGN WARS OF THE UNITED STATES POST 10147, INC. | - |
REINSTATEMENT | 2006-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State