Entity Name: | WAY-WHITEHOUSE MEMORIAL AMVETS (AMERICAN VETERANS) POST 35, 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: | 29 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2023 (a year ago) |
Document Number: | N14633 |
FEI/EIN Number |
592863189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 JOHN KING RD., CRESTVIEW, FL, 32539-8307, US |
Mail Address: | 105 JOHN KING RD., CRESTVIEW, FL, 32539-8307, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Talbott Virgil | Comm | 105 JOHN KING RD., CRESTVIEW, FL, 325398307 |
Cogan Cathy | 1st | 105 JOHN KING RD., CRESTVIEW, FL, 325398307 |
WESTBY ELIZABETH | 2nd | 105 JOHN KING RD., CRESTVIEW, FL, 325398307 |
Norris Ian | Chairman | 105 JOHN KING RD., CRESTVIEW, FL, 325398307 |
Ermy Anthony | Fina | 105 JOHN KING RD., CRESTVIEW, FL, 325398307 |
Sarrasin Craig | Judg | 105 JOHN KING RD., CRESTVIEW, FL, 325398307 |
Ermy Anthony | Agent | 105 JOHN KING RD, CRESTVIEW, FL, 325398307 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-30 | Ermy, Anthony | - |
REINSTATEMENT | 2023-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-11 | 105 JOHN KING RD., CRESTVIEW, FL 32539-8307 | - |
CHANGE OF MAILING ADDRESS | 2012-05-11 | 105 JOHN KING RD., CRESTVIEW, FL 32539-8307 | - |
NAME CHANGE AMENDMENT | 2003-01-16 | WAY-WHITEHOUSE MEMORIAL AMVETS (AMERICAN VETERANS) POST 35, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-01 | 105 JOHN KING RD, CRESTVIEW, FL 32539-8307 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-31 |
REINSTATEMENT | 2023-10-30 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State