Search icon

AMVETS POST 18 EATONVILLE CORPORATION - Florida Company Profile

Company Details

Entity Name: AMVETS POST 18 EATONVILLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 1989 (36 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N30542
FEI/EIN Number 592895857

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

Address: 210 N East St, P.O. Box 2012, EATONVILLE, FL, 32751, US
Mail Address: AMVETS POST 18, P.O. BOX 2012, EATONVILLE, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lake Felix MSR Commissioner AMVETS POST 18, EATONVILLE, FL, 32751
Dunn Derrick 1st 127 Eaton St, Eatonville, FL, 32751
DUNN DERRICK Treasurer 127 EATON ST, EATONVILLE, FL, 32751
Lake Felix MSR. Agent 210 N. East St, Eatonville, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 210 N East St, P.O. Box 2012, EATONVILLE, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 210 N. East St, Eatonville, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-04-14 210 N East St, P.O. Box 2012, EATONVILLE, FL 32751 -
REGISTERED AGENT NAME CHANGED 2015-06-10 Lake, Felix M, SR. -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-09-13 - -
NAME CHANGE AMENDMENT 1998-03-23 AMVETS POST 18 EATONVILLE CORPORATION -
REINSTATEMENT 1991-11-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-10
Amendment 2013-09-13
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State