Search icon

AMERICAN VETERANS POST #13, INC.

Company Details

Entity Name: AMERICAN VETERANS POST #13, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Sep 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: N95000004352
FEI/EIN Number 59-3334943
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

Agent

Name Role Address
Theel, Gary Agent 645 W. NEW YORK AVENUE, DELAND, FL 32720

Commander

Name Role Address
Theel, Gary Commander 645 New York Avenue West, DeLand, FL 32720

1st VP

Name Role Address
Bocco, Tonya 1st VP 645 New York Avenue West, DeLand, FL 32720

Vice President

Name Role Address
Burnham, Richard Vice President 645 WEST NEW YORK AVE, DELAND, FL 32720

Finance Officer

Name Role Address
Peterson, Ross Finance Officer 645 WEST NEW YORK AVE, DELAND, FL 32720

Judge Advocate

Name Role Address
Haskins, Ronald Judge Advocate 645 New York Avenue West, DeLand, FL 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Theel, Gary No data
REINSTATEMENT 2018-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 645 W. NEW YORK AVENUE, DELAND, FL 32720 No data
NAME CHANGE AMENDMENT 2003-03-07 AMERICAN VETERANS POST #13, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 645 WEST NEW YORK AVE, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2002-04-16 645 WEST NEW YORK AVE, DELAND, FL 32720 No data
AMENDMENT AND NAME CHANGE 2001-01-22 "AMVETS POST #13 INC." DELAND, FL. No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State