Search icon

OKEECHOBEE POST NO. 4423, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OKEECHOBEE POST NO. 4423, 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: 14 Oct 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2025 (5 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: 1805 NE Savannah Rd, Jensen Beach, FL, 34957, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

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
Ansara Nicholas R Agent 2929 SE Ocean Blvd, Stuart, FL, 34996

Fictitious Names

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 300 NW 34TH ST., OKEECHOBEE, FL 34972 -
REINSTATEMENT 2025-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-26 Ansara, Nicholas Ronald -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 2929 SE Ocean Blvd, Unit 103-3, Stuart, FL 34996 -
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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State