Search icon

VETERANS' CLUB OF AMERICA, INC.

Company Details

Entity Name: VETERANS' CLUB OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: N26936
FEI/EIN Number 59-2946502
Address: 16701 San Carlos Blvd, Fort Myers, FL 33908
Mail Address: 16701 San Carlos Blvd, Fort Myers, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Veterans Club of America Agent 16701 San Carlos Blvd, Fort Myers, FL 33908

Adjutant

Name Role Address
Matthews, Robin Adjutant 16701 San Carlos Blvd, Fort Myers, FL 33908

Commander

Name Role Address
Lubinski, Robert Commander 16701 San Carlos Blvd, Fort Myers, FL 33908

Vice Commander

Name Role Address
Kuhn, Raymond Charles Vice Commander 16701 San Carlos Blvd, Fort Myers, FL 33908

Treasurer

Name Role Address
Wright, Thomas Earl Treasurer 16701 San Carlos Blvd, Fort Myers, FL 33908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 16701 San Carlos Blvd, Fort Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2019-04-12 16701 San Carlos Blvd, Fort Myers, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2019-04-12 Veterans Club of America No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 16701 San Carlos Blvd, Fort Myers, FL 33908 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000063250 (No Image Available) ACTIVE 1000001025624 LEE 2025-01-23 2035-01-29 $ 857.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State