Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AMVETS POST 15 OF FLORIDA, INC.

Filing Information
N11108 59-2502517 09/17/1985 FL ACTIVE REINSTATEMENT 02/19/2013
Principal Address
AMVETS POST 15
2024 SOUTH US 1
FT. PIERCE, FL 34950

Changed: 06/13/1996
Mailing Address
AMVETS POST 15
2024 SOUTH US 1
FT. PIERCE, FL 34950

Changed: 04/27/2010
Registered Agent Name & Address RUTNIK, ROSANNE
2024 S US HWY 1
FORT PIERCE, FL 34950

Name Changed: 03/03/2014

Address Changed: 02/19/2013
Officer/Director Detail Name & Address

Title COMMANDER

DIMENNA, JOHN
11 MAJESTIC WAY
FORT PIERCE, FL 34949

Title FINANCE OFFICER

SHAFFER, FLOYD
2022 S 3RD STREET
FORT PIERCE, FL 34950

Title 2 ND VICE

MEYERS, MICHAEL
18703 TRANQUILITY BASE LANE
PORT ST LUCIE, FL 34987

Title JUDGE ADVOCATE

MCKEON, MICHAEL
1133 S 7TH STREET
FORT PIERCE, FL 34950

Annual Reports
Report YearFiled Date
2023 01/31/2023
2024 04/25/2024
2025 08/07/2025

Document Images
08/07/2025 -- ANNUAL REPORT View image in PDF format
04/25/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
05/10/2020 -- ANNUAL REPORT View image in PDF format
05/13/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
03/05/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
09/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- REINSTATEMENT View image in PDF format
07/14/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
06/02/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
07/31/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
04/05/1999 -- ANNUAL REPORT View image in PDF format
10/08/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
06/13/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format