Search icon

RIVERVIEW MEMORIAL POST 8108 VETERNS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: RIVERVIEW MEMORIAL POST 8108 VETERNS OF FOREIGN WARS OF THE UNITED STATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 1995 (30 years ago)
Document Number: N95000002943
FEI/EIN Number 593240975

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

Address: 7504 RIVERVIEW DR., RIVERVIEW, FL, 33578, US
Mail Address: 7504 RIVERVIEW DR., RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Betancourt Nelson President 7504 Riverview Dr., RIVERVIEW, FL, 33578
Moncrief Thomas Vice President 7504 Riverview Dr, RIVERVIEW, FL, 33568
Stevens David Treasurer 7504 Riverview Dr, Riverview, FL, 33578
Walters Christopher Secretary 7504 Riverview Dr, RIVERVIEW, FL, 33578
Palmer Cody Jr 7504 Riverview Drive, Riverview, FL, 33578
Palmer Cody Vice President 7504 Riverview Drive, Riverview, FL, 33578
Palmer Cody A Agent 7504 RIVERVIEW DR., RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135630 TROOP 83 ACTIVE 2023-11-04 2028-12-31 - 7810 HANCOCK ST, RIVERVIEW, FL, 33578
G23000049778 RIVERVIEW CUBSCOUT PACK 205 ACTIVE 2023-04-19 2028-12-31 - 7810 HANCOCK ST, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-02 Palmer, Cody A -
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 7504 RIVERVIEW DR., RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2013-06-18 7504 RIVERVIEW DR., RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 7504 RIVERVIEW DR., RIVERVIEW, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-30
ANNUAL REPORT 2018-07-02
AMENDED ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2017-01-29
AMENDED ANNUAL REPORT 2016-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State