Search icon

HUDSON POST NO. 4412 VETERANS OF FOREIGN WARS OFTHE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: HUDSON POST NO. 4412 VETERANS OF FOREIGN WARS OFTHE 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: 14 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: 763274
FEI/EIN Number 592341472

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

Address: 9734 DICK STREET, HUDSON, FL, 34669, US
Mail Address: 9734 DICK STREET, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Richard A Vice President 14412 Cortland DR., Hudson, FL, 34667
Wood Ron M Commissioner 11821 Cassandra St., New Port Richey, FL, 34664
Cloutier Dale P QUAR 15128 JOHANSSON AVE, HUDSON, FL, 34669
Moore Richard A Sr 14412 Cortland DR., Hudson, FL, 34667
Schlender Carl P CHAP 1307 W. Main St., Riverhead, NY, 11901
Mc Laren Daniel L Jr 17912 Caryhage Ave, Spring Hill, FL, 34610
Mc Laren Daniel L Vice President 17912 Caryhage Ave, Spring Hill, FL, 34610
Cloutier Dale QM Agent 9734 Dick St, Hudson, FL, 34669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Cloutier, Dale, QM -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 9734 Dick St, Hudson, FL 34669 -
REINSTATEMENT 2022-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-04 9734 DICK STREET, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 2009-04-04 9734 DICK STREET, HUDSON, FL 34669 -
REINSTATEMENT 2007-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State