Search icon

OKEECHOBEE BIG LAKE V.F.W. POST NO. 10539, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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