Search icon

WILLIAM A. GARVEY POST NO. 8203 OF NORTH PORT, FLORIDA, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM A. GARVEY POST NO. 8203 OF NORTH PORT, FLORIDA, 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: 27 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: 743393
FEI/EIN Number 591918035

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

Address: 4860 TROTT CIRCLE, NORTH PORT, FL, 34287, US
Mail Address: PO BOX 7154, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beaudoin Dennis R Quar 4753 Forlano Circle, North Port, FL, 342915385
Schwartz Michael R Sr 349 Rosemary St, Port Charlotte, FL, 33954
Schwartz Michael R Vice President 349 Rosemary St, Port Charlotte, FL, 33954
McDonnell William J Jr 3335 Lullaby Rd, North Port, FL, 34287
Putnam Amber L Comm 18012 Coyote Creek Ct, Parrish, FL, 34219
Person Peter W ADJ 13187 Essman Ave, Port Charlotte, FL, 33953
Beaudoin Dennis R Agent 4860 Trott circle, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-15 Beaudoin, Dennis R -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 4860 Trott circle, NORTH PORT, FL 34287 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-10 4860 TROTT CIRCLE, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2004-05-10 4860 TROTT CIRCLE, NORTH PORT, FL 34287 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State