Search icon

SOUTHERNMOST POST NO. 3911 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC.

Company Details

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

Agent

Name Role Address
Russano, Wayne Agent 2200 ROOSEVELT BLVD., KEY WEST, FL 33040

Post Commander

Name Role Address
Wende, James Post Commander 2200 ROOSEVELT BLVD., KEY WEST, FL 33040

Quartermaster

Name Role Address
Russano, Wayne Quartermaster 2200 N ROOSEVELT BLVD., KEY WEST, FL 33040

General Manager

Name Role Address
Johnson, Mark l General Manager 2200 ROOSEVELT BLVD., KEY WEST, FL 33040

Fictitious Names

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

Events

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

Debts

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

Documents

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