2025 Annual Report

- 2/11/2025

This is a reminder that it is now time to file your 2025 Annual Report. The filing deadline is June 1, 2025, however, the Secretary of State encourages you to file your report by April 1, 2025, to avoid delays or inconveniences. You are receiving this email because this email address is associated with the above named entity from a previous online filing or an updated email address provided to our office.

Your annual report can be filed quickly and easily using Maine's online filing system. You will need the charter number provided above to file online. Payment may be made by Visa, Mastercard, Discover, American Express, or subscriber account. The annual report fee is $85 for domestic business entities, $150 for foreign business entities and $35 for domestic or foreign nonprofit corporations.

As a convenience, if you filed online in a previous year, the informat ion you provided at that time will automatically be available online for you to review, update and re-file. Please review this information carefully as some of the information may not have converted correctly. For subscribers, there is functionality to assist you with managing multiple annual report filings. These include "Save for Later" and "View Filed Reports".

Another service available when filing the annual report online is to change the address of the noncommercial clerk or noncommercial registered agent or the home office address on file with our office. This service provides the noncommercial clerk or noncommercial registered agent the functionality to change their address on file with our office. Additionally, this service provides an authorized individual of foreign entities (organized outside Maine) the functionality to change the principal or home office address. If you need to make these address changes separately from the online annual repor t filing, please use our Change of Address Online Service, by simply clicking on this link.

late-filing penalty will be assessed on all reports received after June 2, 2025.

Federal Reporting Requirement Update as of February 7, 2025. On January 1, 2024, The Corporate Transparency Act ("CTA") was enacted by Congress. Many small businesses are required to report information about the individuals who own or control them. Beneficial ownership reports must be filed with the Financial Crimes Enforcement Network (FinCEN), a bureau within the U.S. Department of Treasury. However, due to ongoing legal action, the beneficial ownership reporting requirement has been suspended. Voluntary filings are still being accepted. We encourage you to monitor any new developments with the legal action by periodically visiting FinCEN's website.

To file online today, simply click on Annual Reports Online.

If you must file using a paper annual report, you may download your entity's preprinted paper form by using our Create a Preprinted Annual Report Form service.

Misleading Solicitation Mailings. Our office is aware of misleading solicitation forms being mailed to entities urging them to complete the form and to pay a much higher fee. However, these mailed solicitations are not authorized nor recognized by the Secretary of State's office and are very misleading. Our office only sends annual report filing reminders by email. If you are unsure about the legitimacy of a solicitation form you have received related to corporate annual reports or compliance, please contact our office at the number provided below.

If you have any questio ns about your Annual Report filing or changing your address, please call our office at (207) 624-7752 or send an email to CEC.Corporations@Maine.gov. When contacting our office or using any of our online services, your charter number must be provided as this is your unique identifier.
Carl Lambert
Department of Maine VFW
Adjutant

Officers Assignments List

DATE


DIST.

ASSIGNMENT

REPRESENTATIVE

NOTES


5/26/2023

VSO, MVH Bangor

Kimble, Anthony


1/1/2025

Inspector

Saucier, Danford


1/1/2025

Blood Bank, Safety & Drug Abuse

SG Elect


1/1/2025

Chaplain, MOLD, WAA

Woodward, Kevin


1/1/2025

Boy Scouts

Davis, Michael


1/1/2025

Community Activities, Parliamentary, By-Laws

Lambert, Carl


1/1/2025

Service Office

Ware, Cornelis


1/1/2025

SVA

Meuchel, Amy


1/1/2025

Department Color Guard

Carter, Michael


1/1/2025

Americanism/Loyalty Day

McInnis, Michael


1/1/2025

Homeless Veterans, Beals House, Grants

Lane, Jennifer


1/1/2025

NVMS, MVH Augusta, Cemetery Centeral

Armstrong, Christopher


1/1/2025

Legislative, Membership, Finance, MVH Scarborough

SanPedro, Steven


1/1/2025

National Home

Demers, Joel


1/1/2025

Youth

Day, William


1/1/2025

Commanders Special Project

Paul, Charlie


1/1/2025

Buddy Poppy, Bonding

Williams, David


1/1/2025

Credentials, Legislative Asst., PRO

Sawyer, Jared


1/1/2025

MVH Caribou

Watson, Paul


1/1/2025

POW/MIA, Cemetery North

Bouchard, John


1/1/2025

Vets Advisory Togus

Curtis, Brandon


1/1/2025

Cemetery South, Recruiter South

Bachelder, James


1/1/2025

Website

MacWalters, Daniel


1/1/2025

Recruiter North

Doroen, Josh


1/1/2025

Recruiter Central

Steward, Chad


1/1/2025

Ways and Means


1/1/2025

Hospital/VAVS


1/1/2025

Historian


1/1/2025

7

Voice of Democracy, Patriots Pen, Teacher of Year

Roger Stevens

Voice of Democracy
Roger Stevens Post 2197
57 Chamberlain Ave, Brunswick, ME 04011-2518
Tel: 650-2825 *