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 |
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 |
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 | - |
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