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 |
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 |
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 | - |
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