Entity Name: | DISTRICT 7 DEPT OF FLORIDA, 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: | 16 Feb 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N10000001575 |
FEI/EIN Number |
271902634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2031 Providence Ln, BUSHNELL, FL, 33513-4465, US |
Mail Address: | 2031 Providence Ln, BUSHNELL, FL, 33513-4465, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keith John M | CMDR | 6269 W. Pine Ridge Blvd, Beverly Hills, FL, 34465 |
Howard Shawn C | Sr | 2020 S.Mooring Dr, Inverness, FL, 34450 |
Howard Shawn C | Vice President | 2020 S.Mooring Dr, Inverness, FL, 34450 |
CHENOWITH ROBERT D | QM | 2031 Providence Ln, BUSHNELL, FL, 335134465 |
Peardon Peggy F | Chap | 6676 E. Mobile St, Inverness, FL, 34452 |
William Pickering C | Jr | 32 Dahlia Ct N., Hommosassa, FL, 34446 |
William Pickering C | Vice President | 32 Dahlia Ct N., Hommosassa, FL, 34446 |
Lamond Richard M | Adju | 10890 N Quarry Dr, Citrus Springs, FL, 34434 |
CHENOWITH ROBERT | Agent | 2031 Providence Ln, BUSHNELL, FL, 335134465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-08 | 2031 Providence Ln, BUSHNELL, FL 33513-4465 | - |
CHANGE OF MAILING ADDRESS | 2016-07-08 | 2031 Providence Ln, BUSHNELL, FL 33513-4465 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-08 | CHENOWITH, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-08 | 2031 Providence Ln, BUSHNELL, FL 33513-4465 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2017-07-14 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-06-16 |
ANNUAL REPORT | 2014-06-01 |
ANNUAL REPORT | 2013-07-10 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-08-09 |
ANNUAL REPORT | 2011-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State