Search icon

VILANO BEACH VFW POST 12142, INC.

Company Details

Entity Name: VILANO BEACH VFW POST 12142, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Dec 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N13000010744
FEI/EIN Number 46-4194859
Address: 121 Meadow Ave, ST AUGUSTINE, FL 32084
Mail Address: P.O. BOX 2075, ST. AUGUSTINE, FL 32085
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
VILANO BEACH VFW POST 12142, INC. Agent

President

Name Role Address
Johnstone, Frederick L. President 520 Coopers Cove Rd., St. Augustine,, FL 32095

Chairman

Name Role Address
Johnstone, Frederick L. Chairman 520 Coopers Cove Rd., St. Augustine,, FL 32095

Director

Name Role Address
Johnstone, Frederick L. Director 520 Coopers Cove Rd., St. Augustine,, FL 32095
Richardson, Robert R Director 413 13th St, ST AUGUSTINE, FL 32084
Crutchfield, Jim Director 585 Oakland Ave, St. Augustine, FL 32084

Vice Chairman

Name Role Address
Richardson, Robert R Vice Chairman 413 13th St, ST AUGUSTINE, FL 32084

Treasurer

Name Role Address
Crutchfield, Jim Treasurer 585 Oakland Ave, St. Augustine, FL 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 585 Oakland Ave., ST AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 121 Meadow Ave, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2017-02-08 Vilano Beach VFW Post 12142, Inc. No data
AMENDMENT 2015-05-28 No data No data
CHANGE OF MAILING ADDRESS 2014-11-17 121 Meadow Ave, ST AUGUSTINE, FL 32084 No data
AMENDMENT AND NAME CHANGE 2014-11-17 VILANO BEACH VFW POST 12142, INC. No data
NAME CHANGE AMENDMENT 2014-06-12 VILANO BEACH VFW, INC. No data

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: 21 Feb 2025

Sources: Florida Department of State