Search icon

CHESTER MCKAY POST NO. 7987, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: CHESTER MCKAY POST NO. 7987, 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: 21 May 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: 726448
FEI/EIN Number 596162539

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

Address: 7445 CHESTER MCKAY DRIVE, NEW PORT RICHEY, FL, 34655, US
Mail Address: 7445 CHESTER MCKAY DRIVE, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carreiro Matthew Sr Vice Secretary 3444 Murrow St, NEW PORT RICHEY, FL, 34655
Carreiro Matthew Sr Vice Vice President 3444 Murrow St, NEW PORT RICHEY, FL, 34655
Dryburgh Ronald H Treasurer 7445 Chester McKay Dr, NEW PORT RICHEY, FL, 34655
JACOBS LAWRENCE Agent 7445 CHESTER MCKAY DRIVE, NEW PORT RICHEY, FL, 34655
JACOBS LAWRENCE President 7445 CHESTER MCKAY DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-25 - -
REGISTERED AGENT NAME CHANGED 2016-06-06 JACOBS, LAWRENCE -
AMENDMENT 2016-06-06 - -
AMENDMENT 2015-12-09 - -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-26 7445 CHESTER MCKAY DRIVE, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 1992-03-02 7445 CHESTER MCKAY DRIVE, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 1992-03-02 7445 CHESTER MCKAY DRIVE, NEW PORT RICHEY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State