Search icon

AMERICAN VETERANS POST 1992, INC - Florida Company Profile

Company Details

Entity Name: AMERICAN VETERANS POST 1992, 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: 26 Jun 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: N49665
FEI/EIN Number 593129495

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

Address: AMVETS POST 1992, 32201 AMVETS WAY, MT. DORA, FL, 32757, US
Mail Address: AMVETS POST 1992, 32201 AMVETS WAY, MT. DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson David JA AMVETS POST 1992, MT. DORA, FL, 32757
Haworth Judi ADJU AMVETS POST 1992, MT. DORA, FL, 32757
Montanari Bil Prov AMVETS POST 1992, MT. DORA, FL, 32757
Mann Dave Commissioner AMVETS POST 1992, MT. DORA, FL, 32757
Groves Eric Vice President AMVETS POST 1992, MT. DORA, FL, 32757
Edwards Larry Vice President AMVETS POST 1992, MT. DORA, FL, 32757
JOHNSON CHARLES D Agent BOWEN & SCHROTH, P.A., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 BOWEN & SCHROTH, P.A., 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 34748 -
AMENDMENT 2021-02-22 - -
AMENDMENT 2020-04-15 - -
CHANGE OF MAILING ADDRESS 2019-03-14 AMVETS POST 1992, 32201 AMVETS WAY, MT. DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 AMVETS POST 1992, 32201 AMVETS WAY, MT. DORA, FL 32757 -
NAME CHANGE AMENDMENT 2003-05-08 AMERICAN VETERANS POST 1992, INC -
REGISTERED AGENT NAME CHANGED 2001-04-26 JOHNSON, CHARLES D -
REINSTATEMENT 2001-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-18
Amendment 2021-02-22
ANNUAL REPORT 2021-02-10
Amendment 2020-04-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3930207409 2020-05-08 0491 PPP 32201 AMVETS WAY, MOUNT DORA, FL, 32757
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT DORA, LAKE, FL, 32757-0001
Project Congressional District FL-11
Number of Employees 10
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24030.18
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State