Search icon

DEPARTMENT OF FLORIDA VETERANS OF FOREIGN WARS AUXILIARY, INC. - Florida Company Profile

Company Details

Entity Name: DEPARTMENT OF FLORIDA VETERANS OF FOREIGN WARS AUXILIARY, 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: 26 Jun 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: N95000003043
FEI/EIN Number 237326563

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

Address: 2001 83RD AVE N LOT 1042, ST PETERSBURG, FL, 33702, US
Mail Address: P. O. BOX 55850, ST PETERSBURG, FL, 33732-5850, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTELL CINDY L Treasurer 2001 83rd Ave N Lot 1042, St Petersburg, FL, 33702
TILLEY DEBBIE Secretary 22 SURFCREST STREET, SAINT AUGUSTINE, FL, 32080
BREHMER VIRGINIA President 2401 SE 34TH LANE, OKEECHOBEE, FL, 34974
Yates Michael Secretary 1620 W Evergreen Dr, Citrus Springs, FL, 34434
Yates Michael Vice President 1620 W Evergreen Dr, Citrus Springs, FL, 34434
Wright Kathy JR 5867 111th Street, Jacksonville, FL, 32244
Wright Kathy Vice President 5867 111th Street, Jacksonville, FL, 32244
Rementer Margaret L CHAP 22161 Olean Blvd, Port Charlotte, FL, 33952
ESTELL CINDY Agent 2001 83RD AVE N, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 2001 83RD AVE N LOT 1042, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-07-10 2001 83RD AVE N LOT 1042, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-04-15 ESTELL, CINDY -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 2001 83RD AVE N, LOT 1042, SAINT PETERSBURG, FL 33702 -
NAME CHANGE AMENDMENT 2018-05-21 DEPARTMENT OF FLORIDA VETERANS OF FOREIGN WARS AUXILIARY, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
Reg. Agent Change 2024-04-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-08-21
Name Change 2018-05-21

Date of last update: 01 May 2025

Sources: Florida Department of State