Entity Name: | AMERICAN VETERANS POST #13, 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: | 08 Sep 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2018 (7 years ago) |
Document Number: | N95000004352 |
FEI/EIN Number |
593334943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 645 WEST NEW YORK AVE, DELAND, FL, 32720 |
Mail Address: | 645 WEST NEW YORK AVE, DELAND, FL, 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bocco Tonya | 1st | 645 New York Avenue West, DeLand, FL, 32720 |
Peterson Ross | Fina | 645 WEST NEW YORK AVE, DELAND, FL, 32720 |
Theel Gary | Agent | 645 W. NEW YORK AVENUE, DELAND, FL, 32720 |
Theel Gary | Comm | 645 New York Avenue West, DeLand, FL, 32720 |
Burnham Richard | Vice President | 645 WEST NEW YORK AVE, DELAND, FL, 32720 |
Haskins Ronald | Judg | 645 New York Avenue West, DeLand, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-23 | Theel, Gary | - |
REINSTATEMENT | 2018-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-18 | 645 W. NEW YORK AVENUE, DELAND, FL 32720 | - |
NAME CHANGE AMENDMENT | 2003-03-07 | AMERICAN VETERANS POST #13, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-16 | 645 WEST NEW YORK AVE, DELAND, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2002-04-16 | 645 WEST NEW YORK AVE, DELAND, FL 32720 | - |
AMENDMENT AND NAME CHANGE | 2001-01-22 | "AMVETS POST #13 INC." DELAND, FL. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-10-31 |
REINSTATEMENT | 2015-10-26 |
ANNUAL REPORT | 2014-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State