Entity Name: | ROBERT LEAK AGEE, POST NO. 1966, VETERANS OF FOREIGN WARS OF THE UNITED STATES, 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: | 20 Nov 1963 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Aug 2000 (25 years ago) |
Document Number: | 706444 |
FEI/EIN Number |
591006189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8958 WEST STATE RD 84 PMB # 233, DAVIE, FL, 33324, US |
Mail Address: | 8958 WEST STATE RD 84 PMB # 233, DAVIE, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duffy Daniel P | QM | 2200 SW 92nd Terrace, Unit #2802, Davie, FL, 33324 |
Duffy Daniel P | Agent | 2200 SW 92nd Terrace, Unit #2802, Davie, FL, 33324 |
SALLETTE Julius | Chairman | 6110 NW 16th Street, Sunrise, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 8958 WEST STATE RD 84 PMB # 233, DAVIE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 8958 WEST STATE RD 84 PMB # 233, DAVIE, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 2200 SW 92nd Terrace, Unit #2802, Davie, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-10 | Duffy, Daniel P. | - |
REINSTATEMENT | 2000-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
NAME CHANGE AMENDMENT | 1986-06-03 | ROBERT LEAK AGEE, POST NO. 1966, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State