Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
AMVETS TALLAHASSEE POST 1776, INC.
Filing Information
N09000007693
27-0695081
08/07/2009
08/03/2009
FL
ACTIVE
Principal Address
Changed: 06/29/2020
229 Lake Ella Drive
TALLAHASSEE, FL 32303
TALLAHASSEE, FL 32303
Changed: 06/29/2020
Mailing Address
Changed: 04/22/2019
P.O. Box 16225
TALLAHASSEE, FL 32317-6625
TALLAHASSEE, FL 32317-6625
Changed: 04/22/2019
Registered Agent Name & Address
Lightfoot, Gordon
Name Changed: 04/22/2019
Address Changed: 03/11/2021
10063 Old Centerville Rd.
TALLAHASSEE, FL 32309
TALLAHASSEE, FL 32309
Name Changed: 04/22/2019
Address Changed: 03/11/2021
Officer/Director Detail
Name & Address
Title Commander
Lightfoot, Gordon Wesley
Title First Vice Commander
Carney, Thomas Stephen
Title 2nd Vice Commander
House, James Ray
Title Judge Advocate
Lowery, Henry
Title Finance Officer
Rogerson, Paul
Title Adjutant
Bogan, Ray
Title Provost Marshall
Taylor, Cecil
Title Commander
Lightfoot, Gordon Wesley
10063 OLD CENTERVILLE RD
TALLAHASSEE, FL 32309
TALLAHASSEE, FL 32309
Title First Vice Commander
Carney, Thomas Stephen
5331 Tallapoosa Road
TALLAHASSEE, FL 32303
TALLAHASSEE, FL 32303
Title 2nd Vice Commander
House, James Ray
2959 Royal Palm Way
TALLAHASSEE, FL 32309
TALLAHASSEE, FL 32309
Title Judge Advocate
Lowery, Henry
908 Maplewood Drive
Tallahassee, FL 32303
Tallahassee, FL 32303
Title Finance Officer
Rogerson, Paul
11025 Wildlife Trail
Tallahassee, FL 32312
Tallahassee, FL 32312
Title Adjutant
Bogan, Ray
2455 Arvah Branch Blvd
Tallahassee, FL 32309
Tallahassee, FL 32309
Title Provost Marshall
Taylor, Cecil
POB 1681
Quincy, FL 32353
Quincy, FL 32353
Annual Reports
Report Year | Filed Date |
2022 | 01/07/2022 |
2023 | 01/30/2023 |
2024 | 02/07/2024 |
Document Images