Search icon

CLYDE E. LASSEN MEMORIAL POST 10178 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: CLYDE E. LASSEN MEMORIAL POST 10178 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: 10 Jun 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2014 (10 years ago)
Document Number: 729896
FEI/EIN Number 521664051

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

Address: 550 MCCALL RD, ENGLEWOOD, FL, 34223, US
Mail Address: 550 MCCALL RD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldman Jay J Secretary 988 Osceola Boulevard, Englewood, FL, 34223
Thompson Raymond S Vice President Roberts Road, Englewood, FL, 34224
Clyde E LassenMemorial Post 10178 Veterans Agent 550 N. McCall Rd, ENGLEWOOD, FL, 34223
Swenson Wilton G President 237 West Pine Valley Lane, Rotonda West, FL, 33947

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-25 Clyde E LassenMemorial Post 10178 Veterans of Foreign Wars of the United States, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 550 N. McCall Rd, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2014-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2004-02-06 CLYDE E. LASSEN MEMORIAL POST 10178 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1993-04-20 550 MCCALL RD, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 1993-04-20 550 MCCALL RD, ENGLEWOOD, FL 34223 -
REINSTATEMENT 1990-02-23 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1980-07-01 ENGLEWOOD POST NO. 10178, VETERANS FOR FOREIGN WARS OF THE UNITED STATES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State