Search icon

COMBAT VETERANS MEMORIAL POST NO 9853 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: COMBAT VETERANS MEMORIAL POST NO 9853 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: 26 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: N31947
FEI/EIN Number 592920348

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

Address: 75 N OLIVIA DRIVE, AVON PARK, FL, 33825-9173, US
Mail Address: 75 N OLIVIA DRIVE, AVON PARK, FL, 33825-9173, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB CHARLIE Commissioner 75 N OLIVIA DR, AVON PARK, FL, 33825
Warner Jeremy Secretary 2644 N. Hewlett Rd., AVON PARK, FL, 33825
Warner Jeremy Vice President 2644 N. Hewlett Rd., AVON PARK, FL, 33825
Shirey Michael J QM 10 S Graham Rd., AVON PARK, FL, 33825
VINCENT JOHN Chairman 3403 LISTER ST, SEBRING, FL, 33872
LARISON STEVE Treasurer 4655 E BUTLER RD, AVON PARK, FL, 33825
MARTIN CHARLIE Treasurer 751 N RVERDALE RD, AVON PARK, FL, 33825
Shirey Michael J Agent 10 S. Graham Rd., AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-16 Shirey, Michael J -
REGISTERED AGENT ADDRESS CHANGED 2020-12-16 10 S. Graham Rd., AVON PARK, FL 33825 -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-10 75 N OLIVIA DRIVE, AVON PARK, FL 33825-9173 -
CHANGE OF MAILING ADDRESS 2010-04-10 75 N OLIVIA DRIVE, AVON PARK, FL 33825-9173 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-18
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-04-30
Amendment 2018-07-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State