Entity Name: | FORT PIERCE WESTSIDE POST NO. 8058 VETERANS OF FOREIGN WARS OF THE UNITED STATES, 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: | 12 May 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2011 (13 years ago) |
Document Number: | N14872 |
FEI/EIN Number |
592311743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | VFW POST 8058, 3475 DOUGLAS RD, FORT PIERCE, FL, 34951, US |
Mail Address: | VFW POST 8058, PO BOX 1765, FORT PIERCE, FL, 34954-1765, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castro Francis | Comm | 650 SW Little Talbot Ct., Port Saint Lucie, FL, 34986 |
Timberlake Sean | 1st | 2135 19th Ave SW, Vero Beach, FL, 32962 |
Bergstrom Jay | 2nd | 1924 SW Aaron Ln, Port Saint Lucie, FL, 34953 |
Greening Jamie | 3rd | 519 Crooked Lake Ln, Fort Pierce, FL, 34982 |
Stamps Ronald | Serv | 1009 S 7th St, Fort Pierce, FL, 34950 |
Armstrong Christopher A | Agent | 2399 NW Padova St, Port Saint Lucie, FL, 34986 |
Armstrong Christopher A | Quar | 2399 NW Padova St., Port Saint Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-08 | Armstrong, Christopher A | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-08 | 2399 NW Padova St, Port Saint Lucie, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-19 | VFW POST 8058, 3475 DOUGLAS RD, FORT PIERCE, FL 34951 | - |
CHANGE OF MAILING ADDRESS | 2012-01-19 | VFW POST 8058, 3475 DOUGLAS RD, FORT PIERCE, FL 34951 | - |
REINSTATEMENT | 2011-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-08-08 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State