Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FRED H. REILAND POST 4250 VETERANS OF FOREIGN WARS OF THE UNITED STATES INC.

Filing Information
722440 59-6161982 01/13/1972 FL ACTIVE REINSTATEMENT 10/18/2011
Principal Address
2350 SUNSET DR.
NEW SMYRNA BEACH, FL 32168

Changed: 05/01/1994
Mailing Address
2350 SUNSET DR.
NEW SMYRNA BEACH, FL 32168

Changed: 05/01/1994
Registered Agent Name & Address SCHRAMM, GEORGE P
1910 Enterprise Ave Lot 23
New smyrna Beach, FL 32168

Name Changed: 04/29/2016

Address Changed: 04/29/2016
Officer/Director Detail Name & Address

Title President

Witters, Anthony J
114 Turnbull Villas Circle
NEW SMYRNA BEACH, FL 32168

Title Secretary

Schramm, George P
2350 SUNSET DR.
NEW SMYRNA BEACH, FL 32168

Title Treasurer

SCHRAMM, GEORGE P
1910 Enterprise Ave Lot 23
New Smyrna Beach, FL 32168

Title VP

Edward , Straton
2649 Arlington Dr
New Smyrna Beach, FL 32168

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 01/14/2023
2024 01/14/2024

Document Images
01/14/2024 -- ANNUAL REPORT View image in PDF format
01/14/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
12/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
10/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
10/18/2011 -- REINSTATEMENT View image in PDF format
07/22/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
05/08/2008 -- REINSTATEMENT View image in PDF format
06/03/2002 -- Name Change View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
06/18/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format