Search icon

AMERICAN VETERANS POST #13, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 01 May 2025

Sources: Florida Department of State