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 |
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 |
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 |
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. | - |
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