Entity Name: | OKEECHOBEE BIG LAKE V.F.W. POST NO. 10539, 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: | 28 Jan 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2015 (10 years ago) |
Document Number: | 756090 |
FEI/EIN Number |
59-2019003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3912 HWY 441 SE, OKEECHOBEE, FL, 34974, US |
Mail Address: | 3912 SE HWY 441, OKEECHOBEE, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bailey Gary TC | Comm | 3912 Hwy 441 SE, Okeechobee, FL, 34974 |
Conner Dennis | Seni | 3124 Southeast 25th Street, Okeechobee, FL, 34974 |
Hiott Paul JV | Juni | 1816 S 33rd St, Okeechobee, FL, 34974 |
Sadler George MC | Quar | 3537 Southeast 27th Street, Okeechobee, FL, 34974 |
Sadler George M | Agent | 3912 HWY 441 SE, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Sadler, George Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-31 | 3912 HWY 441 SE, OKEECHOBEE, FL 34974 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 3912 HWY 441 SE, OKEECHOBEE, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2017-06-26 | 3912 HWY 441 SE, OKEECHOBEE, FL 34974 | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-13 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-06-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State