Search icon

JAMES A. LUCKEY MEMORIAL POST NO. 2032 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: JAMES A. LUCKEY MEMORIAL POST NO. 2032 VETERANS OF FOREIGN WARS OF THE UNITED STATES, 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: 14 Apr 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: N94000001850
FEI/EIN Number 650380992

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

Address: 310 COWBOY WAY, LA BELLE, FL, 33935, US
Mail Address: 310 COWBOY WAY, LA BELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFFORD DONALD Secretary 2902 SURFSIDE BL, CAPE CORAL, FL, 33914
CLIFFORD DONALD Vice Chairman 2902 SURFSIDE BL, CAPE CORAL, FL, 33914
JUZ WILLIAM JVC 780 CASE RD, LABELLE, FL, 33935
CLEMONS CHARLES R QM 310 COWBOY WAY, LABELLE, FL, 33935
PHIEFER EDWARD Treasurer 310 COWBOY WAY, LABELLE, FL, 33935
WAGNON MILLERD Treasurer 2230 WAYLIFE CT, ALVA, FL, 33920
ARMSTRONG EUGENE Treasurer 13226 2 ST SE, FORT MYERS, FL, 33905
CLEMONS CHARLES Agent 1220 S. MAIN ST, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-28 CLEMONS, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 1220 S. MAIN ST, LABELLE, FL 33935 -
REINSTATEMENT 1998-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-25 310 COWBOY WAY, LA BELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 1996-04-25 310 COWBOY WAY, LA BELLE, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-02
REINSTATEMENT 1998-03-13
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State