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 |
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 |
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 | - | - |
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