Search icon

WESCONNETT POST NO. 7909, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Daniels John Trustee 6204 BLANDING BLVD., JACKSONVILLE, FL, 32244
Hernandez Robert Trustee 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
Von Loh Austin Trustee 6204 BLANDING BLVD., JACKSONVILLE, FL, 32244
Steichen J D CDR 6204 BLANDING BLVD., JACKSONVILLE, FL, 32244

Fictitious Names

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

Events

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 -

Documents

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 Jun 2025

Sources: Florida Department of State