Entity Name: | KOREAN WAR VETERANS' ASSOCIATION - INDIAN RIVER COUNTY, FL, 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: | 08 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jun 2018 (7 years ago) |
Document Number: | N10000002414 |
FEI/EIN Number |
800537056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 15th Avenue, VERO BEACH, FL, 32960, US |
Mail Address: | P. O, Box 650094, VERO BEACH, FL, 32965, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez Joseph A | Comm | 1210 24th Avenue, VERO BEACH, FL, 32960 |
Lee Jeff A | 1st | 2500 15th Avenue, VERO BEACH, FL, 32960 |
Boob Robert N | 2nd | 2500 15th Avenue, VERO BEACH, FL, 32960 |
Pisano Genaro J | Judg | 2500 15th Avenue, VERO BEACH, FL, 32960 |
Stoffer Roger D | Treasurer | 2500 15th Avenue, VERO BEACH, FL, 32960 |
Deshler Thomas A | Secretary | 1210 15th Ave, VERO BEACH, FL, 32960 |
Gomez Joseph A | Agent | 1210 24th Ave, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-29 | 2500 15th Avenue, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-29 | Gomez, Joseph A | - |
REINSTATEMENT | 2018-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-29 | 2500 15th Avenue, VERO BEACH, FL 32960 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-04 | 1210 24th Ave, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2016-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-01 |
REINSTATEMENT | 2018-06-29 |
REINSTATEMENT | 2016-02-04 |
Off/Dir Resignation | 2014-11-12 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State