Entity Name: | BREVARD COUNTY POST NO. 8116 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: | 17 Oct 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2023 (2 years ago) |
Document Number: | N17381 |
FEI/EIN Number |
596209811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3655 PARRISH ROAD, COCOA, FL, 32926 |
Mail Address: | 3655 PARRISH ROAD, COCOA, FL, 32926 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS ERIC L | Comm | 1945 Lazy Lane, Cocoa, FL, 32926 |
Plummer Terrance | Sr | 3645 Soft Breeze Circle, Melbourne, FL, 32926 |
Plummer Terrance | Vice President | 3645 Soft Breeze Circle, Melbourne, FL, 32926 |
GARDNER ELWOOD | Jr | 3773 WOOD CIRCLE, COCOA, FL, 32926 |
GARDNER ELWOOD | Vice President | 3773 WOOD CIRCLE, COCOA, FL, 32926 |
Brown Howard | Quar | 874 Jamestown Drive, Rockledge, FL, 32955 |
HARRIS ERIC L | Agent | 1945 Lazy Lane, Cocoa, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-10 | HARRIS, ERIC L | - |
REINSTATEMENT | 2023-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 1945 Lazy Lane, Cocoa, FL 32926 | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
REINSTATEMENT | 2023-01-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State