Entity Name: | DEPARTMENT OF FLORIDA, VETERANS OF FOREIGN WARS, FOUNDATION, 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: | 04 Dec 2003 (21 years ago) |
Date of dissolution: | 06 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jul 2020 (5 years ago) |
Document Number: | N03000010505 |
FEI/EIN Number |
550854578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 543 NE SANCHEZ AVE, OCALA, FL, 34470, US |
Mail Address: | 543 NE SANCHEZ AVE, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perrino Eugene LSr. | Quar | 543 NE SANCHEZ AVE, OCALA, FL, 34470 |
Purdy Tony | Stat | 543 NE SANCHEZ AVE, OCALA, FL, 34470 |
Hernandez Dannette | Jr | 543 NE Sanchez Ave, Ocala, FL, 34470 |
Perrino Eugene lSr. | Agent | 543 NE SANCHEZ AVE, OCALA, FL, 34470 |
Tilley Glen | Sr | 543 NE SANCHEZ AVE, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-21 | Perrino, Eugene l, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-19 | 543 NE SANCHEZ AVE, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2007-03-19 | 543 NE SANCHEZ AVE, OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-19 | 543 NE SANCHEZ AVE, OCALA, FL 34470 | - |
AMENDMENT AND NAME CHANGE | 2004-05-18 | DEPARTMENT OF FLORIDA, VETERANS OF FOREIGN WARS, FOUNDATION, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-06 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-25 |
AMENDED ANNUAL REPORT | 2014-06-21 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State