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 |
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 |
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. | - |
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