Search icon

TAMIAMI MEMORIAL POST NO. 8118, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TAMIAMI MEMORIAL POST NO. 8118, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: 700912
FEI/EIN Number 591089975

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 832 E VENICE AVE, VENICE, FL, 34285
Mail Address: 832 E VENICE AVE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trebesch Debra Comm 832 E VENICE AVE, VENICE, FL, 34285
Schumann Danny Quarter Agent 832 E. VENICE AVE, VENICE, FL, 34285
Robison Carl D. Vice President 13238 Famiglia Drive, Venice, FL, 34293
Stewart Milissa K Juni 832 E VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Schumann, Danny, Quartermaster -
REINSTATEMENT 2023-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 832 E. VENICE AVE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2009-04-15 832 E VENICE AVE, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 832 E VENICE AVE, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-07-11
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-02-10
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-05-28
REINSTATEMENT 2014-12-02

Date of last update: 01 May 2025

Sources: Florida Department of State