Entity Name: | WAR VETERANS OF MARCO ISLAND INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Mar 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N93000001193 |
FEI/EIN Number |
650266263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1770 SAN MARCO RD, MARCO ISLAND, FL, 34145 |
Mail Address: | P.O. BOX 1984, MARCO ISLAND, FL, 34146 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker Richard M | Comm | P.O. BOX 1984, MARCO ISLAND, FL, 34146 |
Gardner David RSr. | Flag | 817 Giralda, MARCO ISLAND, FL, 34145 |
Basic John N | Quar | 1080 S.Collier Blvd, MARCO ISLAND, FL, 34145 |
Hopkins Terry | Trustee | 921 S. Collier Unit 209, Marco Island, FL, 34145 |
Walker Richard MCOM | Agent | 171 Lamplighter Drive, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Walker, Richard M, COM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 171 Lamplighter Drive, MARCO ISLAND, FL 34145 | - |
NAME CHANGE AMENDMENT | 2018-10-22 | WAR VETERANS OF MARCO ISLAND INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-05 | 1770 SAN MARCO RD, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 1997-06-11 | 1770 SAN MARCO RD, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-12 |
Name Change | 2018-10-22 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State