Search icon

AMERICAN VETERANS POST 2000 INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN VETERANS POST 2000 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: 06 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (7 years ago)
Document Number: N02000001016
FEI/EIN Number 651003686

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

Address: 401 ORTIZ BLVD, N/A, WARM MINERAL SPRINGS, FL, 34287
Mail Address: 401 ORTIZ BLVD, N/A, WARM MINERAL SPRINGS, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allie Steven R Post 6351 La Brea St, North Port, FL, 34287
Muxlow Cindy L Fina 6704 Kenwood Drive, North Port, FL, 34287
Muxlow Cindy L Agent 6704 Kenwood Dr, NORTH PORT, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000107544 SONS OF AMVETS POST 2000 ACTIVE 2024-08-30 2029-12-31 - 401 ORTIZ BLVD, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-28 Muxlow, Cindy Lee -
REGISTERED AGENT ADDRESS CHANGED 2019-12-03 6704 Kenwood Dr, NORTH PORT, FL 34287 -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 401 ORTIZ BLVD, N/A, WARM MINERAL SPRINGS, FL 34287 -
CHANGE OF MAILING ADDRESS 2009-04-06 401 ORTIZ BLVD, N/A, WARM MINERAL SPRINGS, FL 34287 -
CANCEL ADM DISS/REV 2007-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2003-02-13 AMERICAN VETERANS POST 2000 INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-12-03
ANNUAL REPORT 2019-09-26
AMENDED ANNUAL REPORT 2018-10-16
ANNUAL REPORT 2018-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State