Search icon

LEISUREVILLE POST NO. 10150 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: LEISUREVILLE POST NO. 10150 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 1984 (41 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N01781
FEI/EIN Number 591602695

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

Address: #1 CLUB HOUSE OCEAN AVE, BOYNTON BEACH, FL, 33426, US
Mail Address: #1 CLUB HOUSE OCEAN AVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTON STUART L QUAT 2080 SW 12 AVENUE, BOYNTON BEACH, FL, 33426
SWANN EUGENE Treasurer 6230 NO. OCEAN BLVD, OCEAN RIDGE, FL, 33435
FRANK D. WESTERVELT D VDC 811 SW 18TH CT, BOYNTON BCH, FL
NISCZCZAK JOHN J Treasurer 2372S.W. 11 AVE, BOYNTON BEACH, FL, 33426
EPHREMIAN JOSEPH E Treasurer 813 SW 18TH COURT, BOYNTON BEACH, FL, 33426
FRED HOGUE L Treasurer 2196 S.W. 13 AVE, BOYNTON BEACH, FL, 33426
FRANK WESTERVELT D Agent 811 SW 18 CT, BOYNTON BCH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-16 FRANK, WESTERVELT D -
CHANGE OF MAILING ADDRESS 2012-04-16 #1 CLUB HOUSE OCEAN AVE, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 #1 CLUB HOUSE OCEAN AVE, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-20 811 SW 18 CT, BOYNTON BCH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-09-03
ANNUAL REPORT 2010-08-28
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-19
REINSTATEMENT 2005-11-21
ANNUAL REPORT 2004-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State