Search icon

PORT RICHEY POST NO. 6180 VETERANS OF FOREIGH WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: PORT RICHEY POST NO. 6180 VETERANS OF FOREIGH 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: 21 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2013 (12 years ago)
Document Number: 746372
FEI/EIN Number 591900114

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

Address: 11551 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654-1334
Mail Address: 11551 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654-1334
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON ERIC D Commissioner 7832 SESAME STREET, HUDSON, FL, 346671280
BUTLER HAROLD SRV 11360 MINNIEOLA DRIVE, NEW PORT RICHEY, FL, 346541313
PLEWNIAK ROBERT JRV 9315 PEONY STREET, NEW PORT RICHEY, FL, 34654
MOTTELER GARY QM 9540 STAR TRAIL, NEW PORT RICHEY, FL, 34654
BAIRD GUY CHAP 8441 MOULTON DRIVE, PORT RICHEY, FL, 34668
NEVILLE WILLIAM D SURG 10521 SCENIC DRIVE, PORT RICHEY, FL, 34668
Sable Sheryl R Agent BOOKKEEPER, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-13 Sable, Sheryl R -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 BOOKKEEPER, 11551 OSCEOLA DRIVE, NEW PORT RICHEY, FL 34654 -
REINSTATEMENT 2013-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-05 11551 OSCEOLA DRIVE, NEW PORT RICHEY, FL 34654-1334 -
CHANGE OF MAILING ADDRESS 1989-04-05 11551 OSCEOLA DRIVE, NEW PORT RICHEY, FL 34654-1334 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-06-16
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-04-08
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-07
AMENDED ANNUAL REPORT 2019-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State