Entity Name: | VIETNAM VETS LEGACY VETS MOTORCYCLE CLUB CHAPTER D, 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: | 08 Oct 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 May 2021 (4 years ago) |
Document Number: | N22901 |
FEI/EIN Number |
251459399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6019 Airmont Dr, Spring Hill, FL, 34606, US |
Mail Address: | 6019 airmont dr, springhill, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Welsh Charles E | President | 695 Central Ave, St Petersburg, FL, 33701 |
Shepherd Steven W | Vice President | 6019 Airmont Dr, Spring Hill, FL, 34606 |
Fitzgerald Josh | SA | 6019 Airmont Dr, Spring Hill, FL, 34606 |
Hunsaker Albert J | Secretary | 6019 airmont dr, springhill, FL, 34606 |
welsh charles e | Agent | 6019 airmont dr, springhill, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 6019 Airmont Dr, Spring Hill, FL 34606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 6019 airmont dr, springhill, FL 34606 | - |
NAME CHANGE AMENDMENT | 2021-05-03 | VIETNAM VETS LEGACY VETS MOTORCYCLE CLUB CHAPTER D, INC. | - |
REGISTERED AGENT NAME CHANGED | 2020-06-28 | welsh, charles e | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 6019 Airmont Dr, Spring Hill, FL 34606 | - |
PENDING REINSTATEMENT | 2012-09-10 | - | - |
REINSTATEMENT | 2012-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-04-28 |
Name Change | 2021-05-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State