Entity Name: | WESCONNETT POST NO. 7909, 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: | 24 May 1973 (52 years ago) |
Document Number: | 726504 |
FEI/EIN Number |
596162537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6204 BLANDING BLVD., JACKSONVILLE, FL, 32244 |
Mail Address: | 6204 BLANDING BLVD., JACKSONVILLE, FL, 32244 |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daniels John | Trustee | 6204 BLANDING BLVD., JACKSONVILLE, FL, 32244 |
Higginbotham George | Trustee | 6204 BLANDING BLVD., JACKSONVILLE, FL, 32244 |
Hernandez Robert | Trustee | 6204 BLANDING BLVD., JACKSONVILLE, FL, 32244 |
Casey Joseph | CDR | 6204 BLANDING BLVD., JACKSONVILLE, FL, 32244 |
Harris Kemp O | Quar | 6204 Blanding Blvd, Jacksonville, FL, 32244 |
DAUGHERTY MICHAEL A | Agent | 818 Milwaukee Ave, ORANGE PARK, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000108429 | MOCA CATFISH 23 | ACTIVE | 2014-10-27 | 2029-12-31 | - | 6602 DOVE CREEK DRIVE, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-01 | DAUGHERTY, MICHAEL ALLEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 818 Milwaukee Ave, ORANGE PARK, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-08-14 | 6204 BLANDING BLVD., JACKSONVILLE, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 1984-08-14 | 6204 BLANDING BLVD., JACKSONVILLE, FL 32244 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State