Search icon

DISTRICT 10 VFW RIDERS INC.

Company Details

Entity Name: DISTRICT 10 VFW RIDERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N11000005356
FEI/EIN Number 45-2431201
Address: 3511 - 12 ST. E, ELLENTON, FL 34222
Mail Address: 3511 12th Street East, Ellenton, FL 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS, ROBERT G Agent 3304 OXFORD DR W, BRADENTON, FL 34205

Secretary

Name Role Address
REYNOLDS, LANA K Secretary 3304 OXFORD DR. W., BRADENTON, FL 34205

Treasurer

Name Role Address
Reynolds, Robert Treasurer 3304 OXFORD DR W, BRADENTON, FL 34205

Vice President

Name Role Address
Cooper, Thorin Vice President 3511 - 12 ST. E, ELLENTON, FL 34222

Director

Name Role Address
Zuppinger, Eric Director 3511 - 12 ST. E, ELLENTON, FL 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-02-23 3511 - 12 ST. E, ELLENTON, FL 34222 No data
NAME CHANGE AMENDMENT 2014-03-14 DISTRICT 10 VFW RIDERS INC. No data
REINSTATEMENT 2014-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-10 REYNOLDS, ROBERT G No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 3304 OXFORD DR W, BRADENTON, FL 34205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-09
Name Change 2014-03-14
REINSTATEMENT 2014-03-10
ANNUAL REPORT 2012-02-09

Date of last update: 24 Jan 2025

Sources: Florida Department of State