Search icon

GILLEY, LONG, OSTEEN POST NO. 8698 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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