Search icon

WAINWRIGHT POST NO. 2185 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC - Florida Company Profile

Company Details

Entity Name: WAINWRIGHT POST NO. 2185 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: 22 Mar 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: 714291
FEI/EIN Number 590732976

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

Address: 2136 SHERMAN AVE, PANAMA CITY, FL, 32405
Mail Address: 2136 SHERMAN AVE, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butler Alex M Seni 2136 SHERMAN AVE, PANAMA CITY, FL, 32405
Gorsky George Comm 2136 SHERMAN AVE, PANAMA CITY, FL, 32405
Sheets Dylan T Juni 2136 SHERMAN AVE, PANAMA CITY, FL, 32405
Delaney Kevin J Judg 2136 Sherman Avenue, Panama City, FL, 32405
Wasikowski Francis Quar 2136 Sherman Ave, Panama City, FL, 32405
Ryan Patricia M Chief Operating Officer 2136 SHERMAN AVE, PANAMA CITY, FL, 32405
Wasikowski Francis JIII Agent 2136 SHERMAN AVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-25 Wasikowski, Francis Joseph, III -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 2136 SHERMAN AVE, PANAMA CITY, FL 32405 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 1984-06-01 2136 SHERMAN AVE, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 1984-06-01 2136 SHERMAN AVE, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-11-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State