Search icon

VILANO BEACH VFW POST 12142, INC. - Florida Company Profile

Company Details

Entity Name: VILANO BEACH VFW POST 12142, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N13000010744
FEI/EIN Number 46-4194859

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 121 Meadow Ave, ST AUGUSTINE, FL, 32084, US
Mail Address: P.O. BOX 2075, ST. AUGUSTINE, FL, 32085
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnstone Frederick L. President 520 Coopers Cove Rd., St. Augustine,, FL, 32095
Johnstone Frederick L. Chairman 520 Coopers Cove Rd., St. Augustine,, FL, 32095
Johnstone Frederick L. Director 520 Coopers Cove Rd., St. Augustine,, FL, 32095
Richardson Robert R Vice Chairman 413 13th St, ST AUGUSTINE, FL, 32084
Richardson Robert R Director 413 13th St, ST AUGUSTINE, FL, 32084
Crutchfield Jim Treasurer 585 Oakland Ave, St. Augustine, FL, 32084
Crutchfield Jim Director 585 Oakland Ave, St. Augustine, FL, 32084
VILANO BEACH VFW POST 12142, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 585 Oakland Ave., ST AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 121 Meadow Ave, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2017-02-08 Vilano Beach VFW Post 12142, Inc. -
AMENDMENT 2015-05-28 - -
CHANGE OF MAILING ADDRESS 2014-11-17 121 Meadow Ave, ST AUGUSTINE, FL 32084 -
AMENDMENT AND NAME CHANGE 2014-11-17 VILANO BEACH VFW POST 12142, INC. -
NAME CHANGE AMENDMENT 2014-06-12 VILANO BEACH VFW, INC. -

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-05-02
AMENDED ANNUAL REPORT 2015-06-11
Amendment 2015-05-28
ANNUAL REPORT 2015-01-10
Amendment and Name Change 2014-11-17
Name Change 2014-06-12
ANNUAL REPORT 2014-04-29
Domestic Non-Profit 2013-12-02

Date of last update: 02 May 2025

Sources: Florida Department of State