Search icon

ELLENTON V.F.W. NO. 9226, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: ELLENTON V.F.W. NO. 9226, 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: 02 Nov 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: 749646
FEI/EIN Number 591936299

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

Address: 3511 12TH ST., E., ELLENTON, FL, 34222
Mail Address: 3511 12TH ST., E., ELLENTON, FL, 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reynolds Robert G QM 3511 12TH ST., E., ELLENTON, FL, 34222
Baten James RCMDR CDR 3511 12TH ST., E., ELLENTON, FL, 34222
Beverly Chester GSVDMDR SVCD 3511 12TH ST., E., ELLENTON, FL, 34222
De Young Daniel E Trustee 3511 12TH ST., E., ELLENTON, FL, 34222
Reynolds Robert GQ.M. Agent 3511 12TH ST., E., ELLENTON, FL, 34222
John Hoelzer C Trustee 3511 12TH ST., E., ELLENTON, FL, 34222
Hildenbrand Steven G Trustee 3511 12TH ST., E., ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-22 Reynolds, Robert George, Q.M. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 3511 12TH ST., E., ELLENTON, FL 34222 -
REINSTATEMENT 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1988-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 1988-11-29 3511 12TH ST., E., ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 1988-11-29 3511 12TH ST., E., ELLENTON, FL 34222 -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1984-04-16 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-22

Date of last update: 02 Jun 2025

Sources: Florida Department of State