Search icon

AMVETS POST 33 INC. - Florida Company Profile

Company Details

Entity Name: AMVETS POST 33 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: 21 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: N14000003884
FEI/EIN Number 46-5065125

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

Address: 4310 Deer Run Road, ST. CLOUD, FL, 34772, US
Mail Address: 4310 Deer Run Road, ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saucier Scott Comm 3925 Rambler Ave, ST. CLOUD, FL, 34772
McNamara Tom Seco 302 Grant Cir, Davenport, FL, 33837
Di Natale Keith J Agent 4701 Lake Trudy Dr, ST. CLOUD, FL, 34769
Wood John Firs 3224 Packard Ave, Saint Cloud, FL, 34772
Di Natale Keith J Treasurer 4701 Lake Trudy Dr, St Cloud, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-07 Di Natale, Keith J -
REGISTERED AGENT ADDRESS CHANGED 2022-08-07 4701 Lake Trudy Dr, ST. CLOUD, FL 34769 -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-08 4310 Deer Run Road, ST. CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 4310 Deer Run Road, ST. CLOUD, FL 34772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000079394 TERMINATED 1000000913814 OSCEOLA 2022-01-26 2042-02-16 $ 1,567.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-08-07
ANNUAL REPORT 2021-06-14
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-04
AMENDED ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State