Search icon

SOUTH SEMINOLE COUNTY POST NO. 8207 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH SEMINOLE COUNTY POST NO. 8207 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: 06 Oct 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: 724502
FEI/EIN Number 237194061

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

Address: 1520 RONALD REAGAN BLVD, LONGWOOD, FL, 32750
Mail Address: 1520 RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cummiskey Joseph Quar 2665 Danielle Dr, Oviedo, FL, 32765
Torres Feliberto Juni 627 Durango Way, Altamonte Springs, FL, 32714
Brugonone Kenneth D Seni 306 Marjorie Blvd, LONGWOOD, FL, 32750
Hunter Christopher Comm 617 Walnut Pl, Altamonte Springs, FL, 32701
Brugonone Kenneth D Agent 306 Marjorie Blvd, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 306 Marjorie Blvd, Longwood, FL 32750 -
REINSTATEMENT 2022-02-09 - -
REGISTERED AGENT NAME CHANGED 2022-02-09 Brugonone, Kenneth Daniel -
CHANGE OF MAILING ADDRESS 2022-02-09 1520 RONALD REAGAN BLVD, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-13 1520 RONALD REAGAN BLVD, LONGWOOD, FL 32750 -
REINSTATEMENT 2001-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State