Search icon

KOREAN WAR VETERANS' ASSOCIATION - INDIAN RIVER COUNTY, FL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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