Search icon

LAKE PLACID POST NO. 3880 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PLACID POST NO. 3880 VETERANS OF FOREIGN WARS OF THE UNITED STATES, 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: 14 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: N96000006208
FEI/EIN Number 593072022

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

Address: 1224 CR 621 EAST, LAKE PLACID, FL, 33852, US
Mail Address: 1224 County Road 621 East, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cahill David A President 1616 Oak Terrace, LAKE PLACID, FL, 33852
Towe Charles R Secretary 1020 Godetia St., Lake Placid, FL, 33852
Towe Charles R Vice President 1020 Godetia St., Lake Placid, FL, 33852
Gabrielson Anders P Trustee 4681 SE Edison Ave, Stuart, FL, 34997
Peterson Richard J Treasurer 213 Beauregard St, Lake Placid, FL, 33852
Richardson Sherman A Trustee 128 Dixie Ave, Lake Placid, FL, 33852
Peterson Richard J Agent 213 Beauregard St, Lake Placid, FL, 33852
Dean Stephen MT Trustee 255 Thurman Ave, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-21 1224 CR 621 EAST, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-21 213 Beauregard St, Lake Placid, FL 33852 -
REGISTERED AGENT NAME CHANGED 2023-06-21 Peterson, Richard J -
REINSTATEMENT 2016-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-03 1224 CR 621 EAST, LAKE PLACID, FL 33852 -
REINSTATEMENT 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-06-21
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-15
REINSTATEMENT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State