Search icon

AMERICAN VETERANS POST 444, INC.

Company Details

Entity Name: AMERICAN VETERANS POST 444, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2009 (15 years ago)
Document Number: N02000001765
FEI/EIN Number 651083352
Mail Address: 13751 NE 52nd Place, Williston, FL, 32696, US
Address: 13751 NE 52 PLACE, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Richards Ruth MFinance Agent 13751 NE 52nd PLACE, WILLISTON, FL, 326960261

SECO

Name Role Address
Blair Rhonda SECO 13751 NE 52 PLACE, WILLISTON, FL, 32696

Commissioner

Name Role Address
DEE JUSTIN Commissioner 13751 NE 52 PLACE, WILLISTON, FL, 32696

FINA

Name Role Address
Richards Ruth FINA 13751 NE 52 PLACE, WILLISTON, FL, 32696

Chairman

Name Role Address
Velten Sherri Chairman 13751 NE 52 PLACE, WILLISTON, FL, 32696

FIRS

Name Role Address
Watson JaiKai FIRS 13751 NE 52 PLACE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 Richards, Ruth Margaret, Finance Officer No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 13751 NE 52nd PLACE, WILLISTON, FL 32696-0261 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-14 13751 NE 52 PLACE, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2020-07-14 13751 NE 52 PLACE, WILLISTON, FL 32696 No data
AMENDMENT 2009-10-06 No data No data
NAME CHANGE AMENDMENT 2003-06-04 AMERICAN VETERANS POST 444, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-12-03
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State