Entity Name: | BRANDON VETERANS' POST AND PARK ASSOCIATION, INC. |
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: | 30 Nov 1961 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | 703288 |
FEI/EIN Number |
237113896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 W CLAY Ave, BRANDON, FL, 33510, US |
Mail Address: | 115 W CLAY Ave, BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams Anthony | Director | 202 Wild Oak Dr, BRANDON, FL, 33511 |
LESTER HERBERT | Director | 115 W CLAY Ave, BRANDON, FL, 33510 |
BRYANT BETTINA | Treasurer | 115 W CLAY Ave, BRANDON, FL, 33510 |
Hart Mark | Director | 807 Sunridge Point Dr, Sdffner, FL, 33584 |
Morrow Kevin | Director | 5619 Bayshore Rd, Palmetto, FL, 34221 |
Golson Gloria | Director | 1315 Oakfield, BRANDON, FL, 33510 |
Preshad Kiron | Agent | 115 W CLAY Ave, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-13 | Preshad, Kiron | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 115 W CLAY Ave, BRANDON, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 115 W CLAY Ave, BRANDON, FL 33510 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 115 W CLAY Ave, BRANDON, FL 33510 | - |
REINSTATEMENT | 2016-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2005-10-27 | - | - |
AMENDMENT | 2005-08-10 | - | - |
REINSTATEMENT | 1999-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-13 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-07-01 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State