Search icon

GIBSONIA-KATHLEEN POST 8002 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: GIBSONIA-KATHLEEN POST 8002 VETERANS OF FOREIGN WARS OF THE UNITED STATES, 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: 24 Jan 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Aug 2021 (4 years ago)
Document Number: N30325
FEI/EIN Number 592918931

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9398 US HWY 98 N, LAKELAND, FL, 33810, US
Mail Address: 9398 US Hwy 98 N, Lakeland, FL, 33809, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eskew Scott Post 9398 US Hwy 98 N, Lakeland, FL, 33809
Minier John Post 9398 US Hwy 98 N, Lakeland, FL, 33809
Varnadore Brenda L QUAR 9398 US Hwy 98 N, Lakeland, FL, 33809
Varnadore Brenda L Agent 2984 Peavine Trail, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-20 Varnadore, Brenda L -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 2984 Peavine Trail, LAKELAND, FL 33810 -
AMENDMENT AND NAME CHANGE 2021-08-26 JOHNSON-CERIMELI POST 8002 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. -
CHANGE OF MAILING ADDRESS 2018-04-25 9398 US HWY 98 N, LAKELAND, FL 33810 -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 9398 US HWY 98 N, LAKELAND, FL 33810 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-18
Amendment and Name Change 2021-08-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State