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 |
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 |
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 | - |
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