Search icon

EDWARD W. PENNO POST NO. 4864 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: EDWARD W. PENNO POST NO. 4864 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: 27 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2010 (15 years ago)
Document Number: 766299
FEI/EIN Number 59-6162517

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

Address: 10199 N. CITRUS SPRINGS BLVD., CITRUS SPRINGS, FL, 34434, US
Mail Address: 10199 N. CITRUS SPRINGS BLVD., CITRUS SPRINGS, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN CHELSEY A QUAR 10199 N. CITRUS SPRINGS BLVD., CITRUS SPRINGS, FL, 34434
Quigley Paul Comm 10199 N. CITRUS SPRINGS BLVD., CITRUS SPRINGS, FL, 34434
Martin Chelsey AQM Agent 10199 N. CITRUS SPRINGS BLVD., CITRUS SPRINGS, FL, 34434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Martin, Chelsey A, QM -
CHANGE OF MAILING ADDRESS 2018-03-05 10199 N. CITRUS SPRINGS BLVD., CITRUS SPRINGS, FL 34434 -
REINSTATEMENT 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 10199 N. CITRUS SPRINGS BLVD., CITRUS SPRINGS, FL 34434 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-15 10199 N. CITRUS SPRINGS BLVD., CITRUS SPRINGS, FL 34434 -
AMENDMENT AND NAME CHANGE 1995-04-26 EDWARD W. PENNO POST NO. 4864 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
AMENDED ANNUAL REPORT 2024-07-11
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State