FRIENDS OF VETERANS, INC. - Florida Company Profile

Entity Name: | FRIENDS OF VETERANS, 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 Sep 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Feb 2008 (17 years ago) |
Document Number: | N94000004749 |
FEI/EIN Number |
650533828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12690 Headwater Cir, Wellington, FL, 33414, US |
Mail Address: | 12690 Headwater Cir., Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klein Joy | Director | 12690 Headwater Cir., Wellington, FL, 33414 |
Goodell Marc A | Director | 6436 E. Chasewood Dr., Jupiter, FL, 33458 |
KLEIN JEROLD A | Agent | 12690 Headwater Cir., WELLINGTON, FL, 33414 |
REBILLARD CHARLOTTE M | Secretary | 4968 ALDER DRIVE UNIT B, WEST PALM BEACH, FL, 33417 |
Nelson Maxwell | Boar | 1805 Shadow Creek Road, Greenacres, FL, 33413 |
KLEIN JEROLD A | President | 12690 Headwater Cir., WELLINGTON, FL, 33458 |
AUGUSTUS AARON | Treasurer | 7395 WILLOW SPRINGS CIRCLE N., BOYNTON BEACH, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000100562 | PALM BEACH COUNTY VETERANS COMMITTEE | ACTIVE | 2021-08-03 | 2026-12-31 | - | 12690 HEADWATER CIRCLE, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 12690 Headwater Cir, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 12690 Headwater Cir, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 12690 Headwater Cir., WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-10 | KLEIN, JEROLD A | - |
AMENDMENT | 2008-02-22 | - | - |
REINSTATEMENT | 2004-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
AMENDED ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State