Search icon

AMERICAN VETERANS BRUCE L. SIMPSON POST 21 INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN VETERANS BRUCE L. SIMPSON POST 21 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: 02 Dec 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2003 (22 years ago)
Document Number: N94000005960
FEI/EIN Number 650510521

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

Address: 623 US 27 SOUTH, SEBRING, FL, 33870, US
Mail Address: 623 US 27 SOUTH, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hodges James N Fina 623 US 27 SOUTH, SEBRING, FL, 33870
Parker Michael Judg 623 US 27 SOUTH, SEBRING, FL, 33870
Bumgarner Sam J Prov 623 US 27 SOUTH, SEBRING, FL, 33870
Bumgarner Sally S Agent 623 US 27 SOUTH, SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073901 AMVETS(21 SQUADRON SONS OF AMVETS ACTIVE 2024-06-14 2029-12-31 - 623 US 27 S., SEBRING, FL, 33870
G18000083203 AMVETS (21 SQUADRON SONS OF AMVETS) EXPIRED 2018-08-01 2023-12-31 - 623 US 27 S, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-19 Bumgarner, Sally S -
REGISTERED AGENT ADDRESS CHANGED 2024-06-19 623 US 27 SOUTH, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-06 623 US 27 SOUTH, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2013-05-06 623 US 27 SOUTH, SEBRING, FL 33870 -
NAME CHANGE AMENDMENT 2003-08-19 AMERICAN VETERANS BRUCE L. SIMPSON POST 21 INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-05-07
ANNUAL REPORT 2016-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State