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 |
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 |
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 | - | - |
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