Entity Name: | AMVETS POST 92, 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: | 23 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2001 (23 years ago) |
Document Number: | N95000000354 |
FEI/EIN Number |
650557543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 747 NE DIXIE HIGHWAY, JENSEN BEACH, FL, 34957 |
Mail Address: | PO BOX 2272, JENSEN BEACH, FL, 34958 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
organ michael b | Founder | 4122 ne robin ct, JENSEN BEACH, FL, 34957 |
bonanno john | comm | 2391 sw sunset trace cir, palm city, FL, 34957 |
schwartz linda | 2nd | 1574 ne silvia ave, jensen beach, FL, 34957 |
tourino jose | judg | 221 se whitmore dr, port st lucie, FL, 34984 |
sinson charles | 1 | 504 ne sapphire way, jensen beach, FL, 34957 |
sinson charles | vi | 504 ne sapphire way, jensen beach, FL, 34957 |
organ michael b | Agent | 4122 ne robin ct, jensen beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-23 | organ, michael b | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 4122 ne robin ct, jensen beach, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-18 | 747 NE DIXIE HIGHWAY, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2010-03-18 | 747 NE DIXIE HIGHWAY, JENSEN BEACH, FL 34957 | - |
REINSTATEMENT | 2001-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-25 |
AMENDED ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2019-01-07 |
AMENDED ANNUAL REPORT | 2018-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State