Search icon

INDIAN ROCKS POST NO. 10094 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN ROCKS POST NO. 10094 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: 15 Sep 1969 (56 years ago)
Document Number: 717150
FEI/EIN Number 237010567

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

Address: 14450 WALSINGHAM RD, LARGO, FL, 33774, US
Mail Address: 14450 Walsingham Rd, C/O Quarter Master, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Surface Stephen R Quar 14450 Walsingham Rd, Largo, FL, 33774
Lyons Dean Comm 14450 Walsingham Rd, Largo, FL, 33774
Pristera Albert dire 14450 Walsingham Rd, Largo, FL, 33774
Pristera Albert J Agent 14450 Walsingham Rd, Largo, FL, 33774

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-23 Pristera, Albert J -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 14450 Walsingham Rd, Largo, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 14450 WALSINGHAM RD, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2017-03-21 14450 WALSINGHAM RD, LARGO, FL 33774 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000725949 TERMINATED 1000000725871 PINELLAS 2016-11-02 2036-11-10 $ 4,214.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000428635 TERMINATED 1000000717120 PINELLAS 2016-07-11 2036-07-14 $ 4,375.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-11
AMENDED ANNUAL REPORT 2017-05-23
AMENDED ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State