Entity Name: | GEORGE R. BAXMANN 8154 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 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Sep 2024 (7 months ago) |
Document Number: | N93000000984 |
FEI/EIN Number |
596166226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3954 PAUL S. BUCHMAN HWY., ZEPHYRHILLS, FL, 33539 |
Mail Address: | PO BOX 582, ZEPHYRHILLS, FL, 33539 |
ZIP code: | 33539 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Scott | Trustee | P.O. BOX 582, ZEPHYRHILLS, FL, 33539 |
ONEY, JR. RUSSELL D | CDR | P.O. BOX 582, ZEPHYRHILLS, FL, 33539 |
Gray Trevor | QM | P.O. BOX 582, ZEPHYRHILLS, FL, 33539 |
Riskus William | Secretary | P.O. BOX 582, ZEPHYRHILLS, FL, 33539 |
Riskus William | Vice President | P.O. BOX 582, ZEPHYRHILLS, FL, 33539 |
ONEY, JR. Russell D | Agent | 3954 PAUL S. BUCHMAN HWY., ZEPHYRHILLS, FL, 33539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-09-13 | ONEY, JR., Russell D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-14 | 3954 PAUL S. BUCHMAN HWY., ZEPHYRHILLS, FL 33539 | - |
AMENDMENT | 2020-07-14 | - | - |
REINSTATEMENT | 2020-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-05 | 3954 PAUL S. BUCHMAN HWY., ZEPHYRHILLS, FL 33539 | - |
CHANGE OF MAILING ADDRESS | 2001-01-31 | 3954 PAUL S. BUCHMAN HWY., ZEPHYRHILLS, FL 33539 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-13 |
ANNUAL REPORT | 2021-03-19 |
Amendment | 2020-07-14 |
REINSTATEMENT | 2020-05-22 |
ANNUAL REPORT | 2018-07-14 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State