Entity Name: | OKEECHOBEE POST NO. 4423, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Oct 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2025 (3 months ago) |
Document Number: | 734054 |
FEI/EIN Number |
237323482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 NW 34TH ST., OKEECHOBEE, FL, 34972 |
Mail Address: | 300 NW 34TH ST., OKEECHOBEE, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Norris Charles | Chairman | 1476 NE 40th Ave, OKEECHOBEE, FL, 34972 |
Ansara Nicholas R | Treasurer | 2929 SE Ocean Blvd, Stuart, FL, 34996 |
Denny John | Member | 29012 E State Rd 78, OKEECHOBEE, FL, 34974 |
Wandell Jeffrey | Member | 473 Easy St, Sebastian, FL, 32958 |
Myers W D | Member | 3475 Douglas Ave, Fort Pierce, FL, 34954 |
Ansara Nicholas R | Agent | 2929 SE Ocean Blvd, Stuart, FL, 34996 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000135680 | CLUB V OKEECHOBEE | ACTIVE | 2022-10-31 | 2027-12-31 | - | 300 NW 34TH ST, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-03 | - | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 300 NW 34TH ST., OKEECHOBEE, FL 34972 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-26 | 2929 SE Ocean Blvd, Unit 103-3, Stuart, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-26 | Ansara, Nicholas Ronald | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-03 |
AMENDED ANNUAL REPORT | 2023-09-26 |
ANNUAL REPORT | 2023-02-08 |
AMENDED ANNUAL REPORT | 2022-06-24 |
ANNUAL REPORT | 2022-01-30 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-08-30 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-10-15 |
ANNUAL REPORT | 2018-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State