Search icon

WILLIAM R. GAINES JR., VETERAN MEMORIAL FUND, INC - Florida Company Profile

Company Details

Entity Name: WILLIAM R. GAINES JR., VETERAN MEMORIAL FUND, 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: 10 Feb 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: N17000001529
FEI/EIN Number 815393249

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3280-36 TAMIAMI TRAIL, UNIT 121, PORT CHARLOTTE, FL, 33952, US
Mail Address: 3280-36 TAMIAMI TRAIL, UNIT 121, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duetch Stephen R Director 3280-36 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Gaines Michael A Director 3280-36 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Shields Thurnell Director 3280-36 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
MOSHER JEFF Director 3280-36 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Warmeling Jon Director 3280-36 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Dove Laura A Director 3280-36 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
McNamara Thomas PESQ. Agent 2906 Bay to Bay Blvd., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 3280-36 TAMIAMI TRAIL, UNIT 121, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2024-04-03 3280-36 TAMIAMI TRAIL, UNIT 121, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2906 Bay to Bay Blvd., Suite 200, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2019-04-24 McNamara, Thomas P, ESQ. -
NAME CHANGE AMENDMENT 2018-06-14 WILLIAM R. GAINES JR., VETERAN MEMORIAL FUND, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
Name Change 2018-06-14
ANNUAL REPORT 2018-04-27
Domestic Non-Profit 2017-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State