Entity Name: | SOUTHERNMOST POST NO. 3911 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2003 (22 years ago) |
Document Number: | N14147 |
FEI/EIN Number | 59-0692720 |
Address: | 2200 ROOSEVELT BLVD., KEY WEST, FL 33040 |
Mail Address: | 2200 ROOSEVELT BLVD., KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Russano, Wayne | Agent | 2200 ROOSEVELT BLVD., KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
Wende, James | Post Commander | 2200 ROOSEVELT BLVD., KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
Russano, Wayne | Quartermaster | 2200 N ROOSEVELT BLVD., KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
Johnson, Mark l | General Manager | 2200 ROOSEVELT BLVD., KEY WEST, FL 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000004563 | TACTICALLY TENDER BUTCHER & BAKERY | ACTIVE | 2024-01-08 | 2029-12-31 | No data | 2200 N ROOSEVELT BLVD, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-07-23 | Russano, Wayne | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-21 | 2200 ROOSEVELT BLVD., KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2007-06-21 | 2200 ROOSEVELT BLVD., KEY WEST, FL 33040 | No data |
REINSTATEMENT | 2003-05-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000426085 | TERMINATED | 1000000217584 | MONROE | 2011-06-21 | 2031-07-13 | $ 884.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-10-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-02-13 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State