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 |
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 |
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 | - |
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