Search icon

BRADY OWENS POST NO. 7193 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: BRADY OWENS POST NO. 7193 VETERANS OF FOREIGN WARS OF THE UNITED STATES, 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: 26 Sep 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: N05363
FEI/EIN Number 596162533

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

Address: 1410 N E 8th Ave, OCALA, FL, 34470, US
Mail Address: 1410 N E 8TH AVENUE, OCALA, FL, 34470-6413, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weaver David CMDR 2833 NE 16th Ave, OCALA, FL, 34470
Drayton Rachael ADG 2089 NW 60th Ave, OCALA, FL, 34482
Stinson Jimmy Ouar 9834 SW 55th Ave Rd, OCALA, FL, 34476
Whyte Raymond Othe 2280 SE 85th St, Ocala, FL, 34480
Drayton Rachael Agent 2089 NW 60th Ave, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 2089 NW 60th Ave, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2023-03-08 Drayton, Rachael -
CHANGE OF MAILING ADDRESS 2020-01-18 1410 N E 8th Ave, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 1410 N E 8th Ave, OCALA, FL 34470 -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State