Search icon

TEMPLE TERRACE POST NO. 10140 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE TERRACE POST NO. 10140 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: 09 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2012 (13 years ago)
Document Number: 764934
FEI/EIN Number 237380231

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

Address: 8414 N. 40TH ST., TAMPA, FL, 33604, US
Mail Address: 8414 N. 40TH ST., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frederick Charles E Comm 8414 N. 40TH ST., TAMPA, FL, 33604
Barry Raymond J Seni 8414 N. 40TH ST., TAMPA, FL, 33604
Gardner Anthony W Quar 8414 N. 40TH ST., TAMPA, FL, 33604
Temple Terrace Post 10140 Veterans of fore Agent 8414 N. 40TH ST., TAMPA, FL, 33604
Wallace Vernon R Juni 8414 N. 40TH ST., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-01 Temple Terrace Post 10140 Veterans of foreign Wars -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 8414 N. 40TH ST., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2015-03-09 8414 N. 40TH ST., TAMPA, FL 33604 -
REINSTATEMENT 2012-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 8414 N. 40TH ST., TAMPA, FL 33604 -
REINSTATEMENT 1991-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State