AMVETS DEPARTMENT OF FLORIDA, INC. - Florida Company Profile

Entity Name: | AMVETS DEPARTMENT OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Dec 1984 (41 years ago) |
Document Number: | N06444 |
FEI/EIN Number | 592988880 |
Address: | 1598 Ruckel Drive, Niceville, FL, 32578, US |
Mail Address: | 1598 Ruckel Drive, Niceville, FL, 32578, US |
ZIP code: | 32578 |
City: | Niceville |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richards Dean | Comm | 12330 NE 106th Court, Archer, FL, 32618 |
McKern Richard A | Exec | 1598 Ruckel Drive, Niceville, FL, 32578 |
Butwill Kevin | 1st | 551 Plaza Del Sol, North Fort Myers, FL, 33917 |
David Baca | 2nd | 1628 Shady Leaf Lane, Valrico, FL, 33596 |
Toombs Jondexter Dr. | Fina | 160 West Tyler, Unit 109, Tampa, FL, 33602 |
McKern Richard Executi | Agent | 1598 Ruckel Drive, Niceville, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-19 | 12327 Prairie Valley Lane, Riverview, FL 33579 | - |
CHANGE OF MAILING ADDRESS | 2020-11-19 | 12327 Prairie Valley Lane, Riverview, FL 33579 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-19 | Johnson, Horace | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-19 | 12327 Prairie Valley Ln, Riverview, FL 33579 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-11-19 |
ANNUAL REPORT | 2020-01-11 |
AMENDED ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State