Search icon

KWVA FLORIDA GULF COAST CHAPTER #155, INC - Florida Company Profile

Company Details

Entity Name: KWVA FLORIDA GULF COAST CHAPTER #155, 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: 03 May 2004 (21 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 02 Jul 2004 (21 years ago)
Document Number: N04000004477
FEI/EIN Number 421630272

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

Address: Brotherhood of Heroes Museum, 4522 Del Prado Blvd., CAPE CORAL, FL, 33904, US
Mail Address: P.O. Box 100447, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kent Robert S President 4012 SE 12th Ave, CAPE CORAL, FL, 339047967
Deluca Joe 1st 2632 Sunvale Ct, CAPE CORAL, FL, 33911
ROCHELLE SONNIE C Secretary 1912 SE 43RD ST, CAPE CORAL, FL, 339045492
Henderson Robert J 2nd 3458 HANCOCK BRIDGE PKWY, FORT MYERS, FL, 339037021
DeLuca Patricia Treasurer 2632 Sunvale Ct, Cape Coral, FL, 33991
Griffing Bruce S Director 4313 7th Ave, Cape Coral, FL, 339147510
Kent Robert S Agent 4012 S.E. 12th Ave., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 Brotherhood of Heroes Museum, 4522 Del Prado Blvd., CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2021-02-11 Kent, Robert Stanley -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 4012 S.E. 12th Ave., 107, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2016-04-12 Brotherhood of Heroes Museum, 4522 Del Prado Blvd., CAPE CORAL, FL 33904 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-06-02 KWVA FLORIDA GULF COAST CHAPTER #155, INC -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State