Search icon

REGULAR VETERANS ASSOCIATION POST 3, INC. - Florida Company Profile

Company Details

Entity Name: REGULAR VETERANS ASSOCIATION POST 3, INC.
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: 13 May 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N94000002460
FEI/EIN Number 593248073

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

Address: 3621 CENTURY BLVD., LAKELAND, FL, 33811
Mail Address: 3621 CENTURY BLVD., LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOELENS CRAIG President 4170 OLD COLONY RD, MULBERRY, FL, 33860
BOELENS CRAIG Chairman 4170 OLD COLONY RD, MULBERRY, FL, 33860
CHAPMAN WALTER Secretary 1709 BULLS BAY HWY, JACKSONVILLE, FL, 32220
CHAPMAN WALTER Vice President 1709 BULLS BAY HWY, JACKSONVILLE, FL, 32220
PIPER MIKE Vice President 923 BONNIE DR., LAKELAND, FL, 33803
MONDAY ED Director 529 TWIN LAKES CIRCLE WEST, LAKELAND, FL, 33815
BUCSKU ED Director 1033 CUMBERLAND ST, LAKELAND, FL, 33801
VAIL TODD Director 6227 PINEWOOD VIL. CIR. WEST, LAKELAND, FL, 33811
CATHEY TONYA S Agent 3621 CENTURY BLVD, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 3621 CENTURY BLVD., LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2004-02-20 3621 CENTURY BLVD., LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2004-02-20 CATHEY, TONYA S -
REGISTERED AGENT ADDRESS CHANGED 1998-02-04 3621 CENTURY BLVD, LAKELAND, FL 33811 -
REINSTATEMENT 1995-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State