Search icon

CARL S. GEARHART, SR. POST 7256 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: CARL S. GEARHART, SR. POST 7256 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

CARL S. GEARHART, SR. POST 7256 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 21 Oct 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N94000005215
FEI/EIN Number N/A

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

Address: 4131 TREIMAN BLVD, RIDGE MANOR, FL 33525
Mail Address: PO BOX 594, TRILBY, FL 33593
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ, THOMAS P Agent 34820 ORCHID PKWY, DADE CITY, FL 33523
KEY, JOHN FIII President PO BOX 723 N/A, TRILBY, FL 33593
KEY, JOHN FIII Director PO BOX 723 N/A, TRILBY, FL 33593
KIPP, PERCIVAL H Vice President 4131 TREIMAN BLVD, RIDGE MANOR, FL 33525
KIPP, PERCIVAL H Director 4131 TREIMAN BLVD, RIDGE MANOR, FL 33525
RITCHIE, FANNIE Secretary PO BOX 723 N/A, TRILBY, FL 33593
RITCHIE, FANNIE Director PO BOX 723 N/A, TRILBY, FL 33593
WATTS, K L Treasurer 4131 TREIMAN BLVD, RIDGEMANOR, LF 33525
WATTS, K L Director 4131 TREIMAN BLVD, RIDGEMANOR, LF 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-27 4131 TREIMAN BLVD, RIDGE MANOR, FL 33525 -
REGISTERED AGENT NAME CHANGED 2006-04-27 VALDEZ, THOMAS P -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 34820 ORCHID PKWY, DADE CITY, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State