Entity Name: | POST NAME: ORANGE LAKE POST NO. 10733 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: | 01 Jun 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2017 (8 years ago) |
Document Number: | N38411 |
FEI/EIN Number |
592985054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19241 N. HWY 441, ORANGE LAKE, FL, 32681, US |
Mail Address: | PO BOX 607, ORANGE LAKE, FL, 32681, US |
ZIP code: | 32681 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simmons Timothy CJr. | Comm | PO BOX 607, ORANGE LAKE, FL, 32681 |
Morris Phillip W | Quar | 15150 NW 54th Ct, Reddick, FL, 32686 |
Simmons Timothy CJr. | Agent | 19241 N US HIGHWAY 441, ORANGE LAKE, FL, 32681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-16 | Simmons, Timothy C, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 19241 N US HIGHWAY 441, ORANGE LAKE, FL 32681 | - |
AMENDMENT | 2017-08-23 | - | - |
REINSTATEMENT | 2012-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-21 | 19241 N. HWY 441, ORANGE LAKE, FL 32681 | - |
CHANGE OF MAILING ADDRESS | 2008-01-21 | 19241 N. HWY 441, ORANGE LAKE, FL 32681 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000014855 | TERMINATED | 11-1332-CC | MARION COUNTY COURT | 2011-01-04 | 2017-01-11 | $7474.38 | TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-12 |
Amendment | 2017-08-23 |
Reg. Agent Change | 2017-06-01 |
Reg. Agent Change | 2017-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State