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 |
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 |
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 | - | - |
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