Entity Name: | AMVETS SUWANNEE RIVER POST 422, 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: | 01 Jul 2008 (17 years ago) |
Document Number: | N08000006258 |
FEI/EIN Number |
770684109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17313 NW HWY 19, FANNING SPRINGS, FL, 32693 |
Mail Address: | 17313 NW HWY 19, FANNING SPRINGS, FL, 32693 |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sokolowski Cynthia | CMDR | 17313 NW HWY 19, FANNING SPRINGS, FL, 32693 |
Daniels, Jr. Guye H | Prov | 17313 NW HWY 19, FANNING SPRINGS, FL, 32693 |
Bolin Karen | Fina | 17313 NW HWY 19, FANNING SPRINGS, FL, 32693 |
Rivero Maria | Judg | 17313 NW HWY 19, FANNING SPRINGS, FL, 32693 |
Watson Rex | Seco | 17313 NW HWY 19, FANNING SPRINGS, FL, 32693 |
Layne Mary Lee | 1st | 17313 NW US Highway 19, Fanning Springs, FL, 32693 |
Layne Mary Lee | Agent | 17313 NW HWY 19, FANNING SPRINGS, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-12 | Layne, Mary Lee | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-14 | 17313 NW HWY 19, FANNING SPRINGS, FL 32693 | - |
CHANGE OF MAILING ADDRESS | 2012-06-14 | 17313 NW HWY 19, FANNING SPRINGS, FL 32693 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-14 | 17313 NW HWY 19, FANNING SPRINGS, FL 32693 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coleen Phillips, Appellant(s) v. Amvets Suwannee River Post 422, Inc., Appellee(s). | 1D2023-2725 | 2023-10-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Coleen Phillips |
Role | Appellant |
Status | Active |
Representations | Connie Janette Pierce |
Name | AMVETS SUWANNEE RIVER POST 422, INC. |
Role | Appellee |
Status | Active |
Representations | Michael Owen Massey |
Name | Hon. Craig Constantine DeThomasis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Levy Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed no response filing fee, SC order |
View | View File |
Docket Date | 2024-01-26 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order |
View | View File |
Docket Date | 2023-12-28 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 88 pages |
Docket Date | 2023-11-21 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Coleen Phillips |
Docket Date | 2023-11-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached certified |
On Behalf Of | Coleen Phillips |
Docket Date | 2023-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-10-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached |
On Behalf Of | Coleen Phillips |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-13 |
AMENDED ANNUAL REPORT | 2024-11-04 |
AMENDED ANNUAL REPORT | 2024-06-28 |
AMENDED ANNUAL REPORT | 2024-06-02 |
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-05-11 |
AMENDED ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2022-02-28 |
AMENDED ANNUAL REPORT | 2021-11-13 |
ANNUAL REPORT | 2021-02-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State