Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VFW MENS AUXILIARY POST 8255, INC.
Filing Information
N12000010876
46-4614122
11/16/2012
01/01/2013
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/23/2016
NONE
Principal Address
2296 ASTOR AVENUE
MIDDLEBURG, FL 32068
MIDDLEBURG, FL 32068
Mailing Address
2296 ASTOR AVENUE
MIDDLEBURG, FL 32068
MIDDLEBURG, FL 32068
Registered Agent Name & Address
Hoy, Jack
Name Changed: 06/09/2015
Address Changed: 06/09/2015
3199 Sarah`s CT
Green Cove Springs, FL 32043
Green Cove Springs, FL 32043
Name Changed: 06/09/2015
Address Changed: 06/09/2015
Officer/Director Detail
Name & Address
Title President
Vaughn, Mike, III
Title Sr Vice President
VINNING, CURTIS JR.
Title Jr Vice President
Rounds, Walter
Title Treasurer
Hoy, Jack
Title Secretary
Swanagan, Mike
Title Chaplin
Vaughn, Russel
Title 1 year Trustee
Lundstrom, Joseph L, Sr.
Title Second year trustee
Gildersleeve, James
Title Third year Trustee
Swanagan, Michael
Title President
Vaughn, Mike, III
1941 Duck Water
MIDDLEBURG, FL 32068
MIDDLEBURG, FL 32068
Title Sr Vice President
VINNING, CURTIS JR.
43 AZALEA AVENUE
MIDDLEBURG, FL 32068
MIDDLEBURG, FL 32068
Title Jr Vice President
Rounds, Walter
1941 Duck Water Dr
MIDDLEBURG, FL 32068
MIDDLEBURG, FL 32068
Title Treasurer
Hoy, Jack
3199 Sarah`s CT
Green Cove Springs, FL 32043
Green Cove Springs, FL 32043
Title Secretary
Swanagan, Mike
2278 S. Dolphin Ave
Middleburg, FL 32068
Middleburg, FL 32068
Title Chaplin
Vaughn, Russel
1941 Duck Water Dr
Middleburg, FL 32068
Middleburg, FL 32068
Title 1 year Trustee
Lundstrom, Joseph L, Sr.
72 Azalea
Middleburg, FL 32068
Middleburg, FL 32068
Title Second year trustee
Gildersleeve, James
3095 Longleaf Ranch Court
Middleburg, FL 32068
Middleburg, FL 32068
Title Third year Trustee
Swanagan, Michael
2277 S. Dolphin Ave
Middleburg, FL 32068
Middleburg, FL 32068
Annual Reports
Report Year | Filed Date |
2014 | 03/14/2014 |
2015 | 01/16/2015 |
2015 | 06/09/2015 |
Document Images