NAPLES MEMORIAL POST NO. 7369 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Entity Name: | NAPLES MEMORIAL POST NO. 7369 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 05 Jul 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N94000003380 |
FEI/EIN Number | 650463066 |
Address: | 2727 BAYSHORE DRIVE, SUITE 107 & 108, NAPLES, FL, 34112, US |
Mail Address: | 2727 BAYSHORE DRIVE, SUITE 107 & 108, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRITCHARD DEBBIE | DM | 33 HENDERSON DR, NAPLES, FL, 34114 |
SCHUH MICHAEL K | Adju | 845 New Waterford Dr #102, NAPLES, FL, 34104 |
MESSER EDWARD R | 1st | 2316 PINE RIDGE RD, NAPLES, FL, 34109 |
Anguin Richard E | Comm | 700 Teryl Rd, Naples, FL, 34112 |
Romeo Georgeanne E | Quar | 2808 Amberwood Ln, Naples, FL, 34120 |
SCHUH MICHAEL K | Agent | 845 New Waterford Dr #102, NAPLES, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000096940 | THE STANLEY LAPINSKI MEMORIAL SCHOLARSHIP FUND | EXPIRED | 2013-10-01 | 2018-12-31 | - | 2727 BAYSHORE DRIVE SUITE 107, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-10 | 845 New Waterford Dr #102, NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 2727 BAYSHORE DRIVE, SUITE 107 & 108, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 2727 BAYSHORE DRIVE, SUITE 107 & 108, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | SCHUH, MICHAEL K | - |
REINSTATEMENT | 2012-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2003-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-10 |
AMENDED ANNUAL REPORT | 2015-08-06 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-14 |
REINSTATEMENT | 2012-02-28 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-07-15 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State