Search icon

POST NAME: ORANGE LAKE POST NO. 10733 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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