Search icon

VERO BEACH POWER SQUADRON, INC. - Florida Company Profile

Company Details

Entity Name: VERO BEACH POWER SQUADRON, 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: 13 Oct 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: N28857
FEI/EIN Number 591011171

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

Address: 301 ACACIA RD, VERO BEACH, FL, 32963, US
Mail Address: 301 ACACIA RD, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fenstermaker Susan C Treasurer 4939 Corsica Sq, Vero Beach, FL, 32967
Harkins Steve Exec 904 Holoma Drive, Vero Beach, FL, 32963
Simon Ellis Comm 1913 6th Avenue SW, Vero Beach, FL, 32962
Harkins Kathleen Exec 904 Holoma Drive, Vero Beach, FL, 32963
Thomas Katherine C Exec 28 Forest Park Drive, Vero Beach, FL, 32962
Fenstermaker Susan Treasur Agent 301 Acacia Road, VERO BEACH, FL, 329631529
Fuller Paul G Secretary 1845 Tarpon Lane, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-29 Fenstermaker, Susan, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 301 Acacia Road, VERO BEACH, FL 32963-1529 -
AMENDMENT 2018-03-12 - -
AMENDMENT 2010-05-19 - -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-22 301 ACACIA RD, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 1994-03-22 301 ACACIA RD, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-26
AMENDED ANNUAL REPORT 2021-08-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-15
Amendment 2018-03-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State