Entity Name: | MAJOR FRANCIS E. DADE POST 4283, 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: | 26 Dec 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2023 (a year ago) |
Document Number: | 728480 |
FEI/EIN Number |
596202124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12735 VFW ROAD, DADE CITY, FL, 33525, US |
Mail Address: | 12735 VFW Road, 12735 VFW Road, DADE CITY, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
George Walls R | President | 12735 VFW Rd, Dade City, FL, 33525 |
Hughes Sean | Chairman | 12735 VFW Rd, DADE CITY, FL, 33525 |
Manno Lawrence Sr. | Vice President | 12735 VFW Rd, Dade City, FL, 33525 |
Walls George R | Agent | 12735 VFW Road, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-04 | Walls, George R | - |
REINSTATEMENT | 2020-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 12735 VFW Road, 12735 VFW Road, DADE CITY, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2014-05-06 | 12735 VFW ROAD, DADE CITY, FL 33525 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-11 | 12735 VFW ROAD, DADE CITY, FL 33525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000289684 | TERMINATED | 1000000991619 | PASCO | 2024-05-06 | 2044-05-15 | $ 3,431.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000248066 | TERMINATED | 1000000889320 | PASCO | 2021-05-17 | 2041-05-19 | $ 23,670.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-16 |
ANNUAL REPORT | 2024-09-13 |
REINSTATEMENT | 2023-10-14 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-10-18 |
REINSTATEMENT | 2020-12-04 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-01-29 |
AMENDED ANNUAL REPORT | 2017-07-30 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State