Search icon

VETERANS OF FOREIGN WARS OF THE UNITED STATES INC. SHADY HILLS POST NO. 8681 - Florida Company Profile

Company Details

Entity Name: VETERANS OF FOREIGN WARS OF THE UNITED STATES INC. SHADY HILLS POST NO. 8681
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: 22 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: 747309
FEI/EIN Number 591866531

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

Address: 18940 DRAYTON ST, SHADY HILLS, FL, 34610, US
Mail Address: 18940 DRAYTON ST, SHADY HILLS, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vetro Lisa Comm 17314 Eldridge Avenue, Spring Hill, FL, 34610
Mackey Patricia Quar 11005 Audie Brook Drive, Spring Hill, FL, 34608
Mackey Paul Sr 11005 Audie Brook Drive, Spring Hill, FL, 34608
Mackey Paul Vice President 11005 Audie Brook Drive, Spring Hill, FL, 34608
Smith Rosalie Secretary 18940 Drayton St., Spring Hill, FL, 34610
VETRO LISA Agent 18940 DRAYTON ST, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-11-18 VETRO, LISA -
REGISTERED AGENT ADDRESS CHANGED 2015-11-18 18940 DRAYTON ST, SPRING HILL, FL 34610 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1995-03-02 VETERANS OF FOREIGN WARS OF THE UNITED STATES INC. SHADY HILLS POST NO. 8681 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-14 18940 DRAYTON ST, SHADY HILLS, FL 34610 -
CHANGE OF MAILING ADDRESS 1995-02-14 18940 DRAYTON ST, SHADY HILLS, FL 34610 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State