Search icon

FORT PIERCE WESTSIDE POST NO. 8058 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC.

Company Details

Entity Name: FORT PIERCE WESTSIDE POST NO. 8058 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2311743
Address: VFW POST 8058, 3475 DOUGLAS RD, FORT PIERCE, FL 34951
Mail Address: VFW POST 8058, PO BOX 1765, FORT PIERCE, FL 34954-1765
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Armstrong, Christopher A Agent 2399 NW Padova St, Port Saint Lucie, FL 34986

Commander

Name Role Address
Castro, Francis Commander 650 SW Little Talbot Ct., Port Saint Lucie, FL 34986

Quartermaster

Name Role Address
Armstrong, Christopher A Quartermaster 2399 NW Padova St., Port Saint Lucie, FL 34986

Adjutant

Name Role Address
Armstrong, Christopher A Adjutant 2399 NW Padova St., Port Saint Lucie, FL 34986

1st Year Trustee

Name Role Address
Timberlake, Sean 1st Year Trustee 2135 19th Ave SW, Vero Beach, FL 32962

2nd Year Trustee

Name Role Address
Bergstrom, Jay 2nd Year Trustee 1924 SW Aaron Ln, Port Saint Lucie, FL 34953

3rd Year Trustee

Name Role Address
Greening, Jamie 3rd Year Trustee 519 Crooked Lake Ln, Fort Pierce, FL 34982

Service Officer

Name Role Address
Stamps, Ronald C Service Officer 1009 S 7th St, Fort Pierce, FL 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-08 Armstrong, Christopher A No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 2399 NW Padova St, Port Saint Lucie, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 VFW POST 8058, 3475 DOUGLAS RD, FORT PIERCE, FL 34951 No data
CHANGE OF MAILING ADDRESS 2012-01-19 VFW POST 8058, 3475 DOUGLAS RD, FORT PIERCE, FL 34951 No data
REINSTATEMENT 2011-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State