Search icon

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

Company Details

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

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 Jul 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N94000003380
FEI/EIN Number 650463066

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

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
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State