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 |
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 |
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 | - |
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