Search icon

AMVETS (AMERICAN VETERANS) DEPARTMENT OF FLORIDA SERVICE FOUNDATION, INC.

Company Details

Entity Name: AMVETS (AMERICAN VETERANS) DEPARTMENT OF FLORIDA SERVICE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jul 2014 (11 years ago)
Document Number: N14000006855
FEI/EIN Number 47-1424265
Mail Address: 1401 Pelican Ln, North Port, FL, 34286, US
Address: 1401 Pelican Lane, North Port, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CORSON TERRY K Agent 1401 Pelican Ln., North Port, FL, 34286

President

Name Role Address
CORSON TERRY President 1401 Pelican Ln, North Port, FL, 34286

Treasurer

Name Role Address
ARNETT LARRY Treasurer 1840 Poston Drive, Panama City, FL, 324042920

Othe

Name Role Address
PIENING JOSEPH T Othe 6075 SHORE BLVD., SOUTH, GULFPORT, FL, 33707

Vice President

Name Role Address
JOHN ARTHUR J Vice President 1529 CABERNET CIRCLE, OCOEE, FL, 34761

Secretary

Name Role Address
Wood Jodi Secretary 2603 Southern Oaks Place, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1401 Pelican Lane, North Port, FL 34286 No data
CHANGE OF MAILING ADDRESS 2022-06-17 1840 POSTON DRIVE, PANAMA CITY, FL 32404-2920 No data
REGISTERED AGENT NAME CHANGED 2022-06-17 CORSON, TERRY K No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 1401 Pelican Ln., North Port, FL 34286 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 1840 POSTON DRIVE, PANAMA CITY, FL 32404-2920 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State