Search icon

AMERICAN VETERANS POST 86, INC.

Company Details

Entity Name: AMERICAN VETERANS POST 86, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2024 (9 months ago)
Document Number: N16060
FEI/EIN Number 59-2661297
Address: 6685 BROOKLYN BAY RD, KEYSTONE HEIGHTS, FL 32656
Mail Address: 6685 BROOKLYN BAY RD, KEYSTONE HEIGHTS, FL 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Givens, John David Agent 6014 Lazy Lane, KEYSTONE HEIGHTS, FL 32656

Chief Financial Officer

Name Role Address
Wokosky, Ronald Chief Financial Officer 744 State Road 26 E, Melrose, FL 32666

1st Vice Commander

Name Role Address
Johnsen, Jerry 1st Vice Commander 7680 Casa Grande Blvd, Keystone Heights, FL 32656

Commander

Name Role Address
Givens, John David Commander 6014 Lazy Lane, KEYSTONE HEIGHTS, FL 32656

PROVOST MARSHALL

Name Role Address
ARANGO, PHILLIP PROVOST MARSHALL 7023 PAIR LAKE RD, KEYSTONE HEIGHTS, FL 32656

Judge Advocate

Name Role Address
Judge, Richard Judge Advocate 7995 Valley Drive, Keystone Heights, FL 32656

CBOT Trustee

Name Role Address
McLaughlin, Ricky CBOT Trustee 607 W. Market Road, Starke, FL 32091

Adjutant

Name Role Address
Judge, Richard Adjutant 7995 Valley Drive, Keystone Heights, FL 32656

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-25 Givens, John David No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-25 6014 Lazy Lane, KEYSTONE HEIGHTS, FL 32656 No data
AMENDMENT 2024-05-21 No data No data
AMENDMENT 2023-08-07 No data No data
AMENDMENT 2022-04-18 No data No data
CHANGE OF MAILING ADDRESS 2014-02-26 6685 BROOKLYN BAY RD, KEYSTONE HEIGHTS, FL 32656 No data
AMENDMENT 2012-06-28 No data No data
NAME CHANGE AMENDMENT 2003-02-06 AMERICAN VETERANS POST 86, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-17 6685 BROOKLYN BAY RD, KEYSTONE HEIGHTS, FL 32656 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
AMENDED ANNUAL REPORT 2024-08-28
Amendment 2024-05-21
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-02-06
Amendment 2023-08-07
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-10-17
AMENDED ANNUAL REPORT 2022-05-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State