Entity Name: | AMVETS DISTRICT IX DEPARTMENT OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 04 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2019 (5 years ago) |
Document Number: | N16000000126 |
FEI/EIN Number | 81-0885324 |
Address: | 401 Ortiz Blvd, North Port, FL 34287 |
Mail Address: | 401 Ortiz Blvd, North Port, FL 34287 |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cleary, Ronald Lee | Agent | 401 Ortiz Blvd, North Port, FL 34287 |
Name | Role | Address |
---|---|---|
Cleary, Ronald Lee | COMMANDER | 401 Ortiz Blvd, North Port, FL 34287 |
Name | Role | Address |
---|---|---|
Muxlow, Cindy Lee | FINANCIAL OFFICER | 401 Ortiz Blvd, North Port, FL 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 401 Ortiz Blvd, North Port, FL 34287 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 401 Ortiz Blvd, North Port, FL 34287 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 401 Ortiz Blvd, North Port, FL 34287 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Cleary, Ronald Lee | No data |
REINSTATEMENT | 2019-12-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2017-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-12-10 |
ANNUAL REPORT | 2018-07-12 |
REINSTATEMENT | 2017-10-06 |
Domestic Non-Profit | 2016-01-04 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State