Detail by Entity Name

Florida Not For Profit Corporation

ROBERT H. JENKINS, JR. MEMORIAL POST, VFW POST 10164, INC. D STATES, INC.

Filing Information
733300 59-6569997 07/14/1975 FL ACTIVE NAME CHANGE AMENDMENT 01/16/2024 09/27/2023
Principal Address
1034 HWY 20
INTERLACHEN, FL 32148

Changed: 02/18/1998
Mailing Address
1034 HWY 20
INTERLACHEN, FL 32148

Changed: 02/18/1998
Registered Agent Name & Address Phagan, Theodore B
1034 HWY 20
INTERLACHEN, FL 32148

Name Changed: 08/29/2019

Address Changed: 02/18/1998
Officer/Director Detail Name & Address

Title Judge Advocate, Sugeon

Phagan, Theodore B
1034 HWY 20
INTERLACHEN, FL 32148

Title QM, ADJUTANT

HOUSE, ANTHONY R
1034 HWY 20
INTERLACHEN, FL 32148

Title CHAPLAIN, SR VICE PRESIDENT

Jenkins, Tommie L, Sr.
1034 HWY 20
INTERLACHEN, FL 32148

Title Commander

Parsons, Wesley L
1034 HWY 20
INTERLACHEN, FL 32148

Title 1 T, SERVICE OFFICER

FREEMAN, JOHN E
1034 HIGHWAY 20
Interlachen, FL 32148

Title T 2

White, Hardy
1034 SR20
Interlachen, FL 32148

Title T 3

WINTERS, JOHN
1034 HIGHWAY 20
INTERLACHEN, FL

Title J V COMMANDER

METYCH, RAYMOND M
1034 SR20
Interlachen, FL 32148

Annual Reports
Report YearFiled Date
2021 08/10/2021
2022 11/15/2022
2023 09/27/2023

Document Images
01/16/2024 -- Name Change View image in PDF format
09/27/2023 -- REINSTATEMENT View image in PDF format
11/15/2022 -- REINSTATEMENT View image in PDF format
08/10/2021 -- ANNUAL REPORT View image in PDF format
07/21/2020 -- ANNUAL REPORT View image in PDF format
08/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2019 -- ANNUAL REPORT View image in PDF format
08/30/2018 -- ANNUAL REPORT View image in PDF format
08/29/2017 -- ANNUAL REPORT View image in PDF format
06/21/2016 -- ANNUAL REPORT View image in PDF format
07/15/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
06/20/2012 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
08/04/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
10/11/2007 -- REINSTATEMENT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
10/25/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format