Entity Name: | GILLEY, LONG, OSTEEN POST NO. 8698 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: | 24 Aug 1984 (41 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N04844 |
FEI/EIN Number |
510226015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 E HWY 40, INGLIS, FL, 34449 |
Mail Address: | P.O. BOX 241, INGLIS, FL, 34449 |
ZIP code: | 34449 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shaw William A | Chairman | 9222 E. Kenosha Ct, Floral City, FL, 34436 |
Chenowith Bobby D | Treasurer | 2031 Providence Ln, Bushnell, FL, 33513 |
Hertz Bruce | Member | 1215 W. Ciiro Dr., Citrus Springs, FL, 34434 |
Keith John M | Member | 6269 W. Pine Ridge Blvd, Beverly Hills, FL, 34465 |
Peardon Peggy F | Member | 12395 S. Canna Point, Floral City, FL, 34436 |
Chenowith Bobby D | Agent | 2031 Providence Ln, Bushnell, FL, 33513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-27 | 2031 Providence Ln, Bushnell, FL 33513 | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | Chenowith, Bobby D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2005-05-10 | 520 E HWY 40, INGLIS, FL 34449 | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-01-29 |
AMENDED ANNUAL REPORT | 2015-09-21 |
AMENDED ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-09 |
REINSTATEMENT | 2012-10-31 |
REINSTATEMENT | 2011-10-21 |
ANNUAL REPORT | 2010-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State