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 |
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 |
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 | - | - |
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