Search icon

VFW MEN'S AUXILIARY POST # 4412, INC.

Company Details

Entity Name: VFW MEN'S AUXILIARY POST # 4412, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N12000011819
FEI/EIN Number 46-1734415
Address: 9734 DICK STREET, HUDSON, FL, 34669, US
Mail Address: 9734 DICK STREET, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Cadden Gene Agent 9701 Jerome Dr., NEW PORT RICHEY, FL, 346544077

President

Name Role Address
Cadden Gene President 9701 Jerome Dr., NEW PORT RICHEY, FL, 346544077

Sr

Name Role Address
Sweatland Douglas A Sr 10550 Fawn Dr., New Port Richey, FL, 346541263

Jr

Name Role Address
Gardner Ronald JJr. Jr 9309 Yellow Lake Dr., New Port Richey, FL, 34654

Treasurer

Name Role Address
Parker Edwin J Treasurer 14027 Angle Rd., Hudson, FL, 34669

Secretary

Name Role Address
Plishka Glen M Secretary 14318 Tennyson Dr., Hudson, FL, 34667

Chap

Name Role Address
Van Mensel David Chap 11810 Newell Dr., Port Richey, FL, 346681035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-15 Cadden, Gene No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 9701 Jerome Dr., NEW PORT RICHEY, FL 34654-4077 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 9734 DICK STREET, HUDSON, FL 34669 No data
CHANGE OF MAILING ADDRESS 2014-03-12 9734 DICK STREET, HUDSON, FL 34669 No data

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15
AMENDED ANNUAL REPORT 2014-10-10
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-11
Domestic Non-Profit 2012-12-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State