Search icon

ROTONDA POST 10476 VETERANS OF FOREIGN WARS OF THE UNITED STATES INC. - Florida Company Profile

Company Details

Entity Name: ROTONDA POST 10476 VETERANS 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: 22 Nov 1996 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jan 2004 (21 years ago)
Document Number: N96000005969
FEI/EIN Number 650342044

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

Address: 3725 CAPE HAZE DRIVE, ROTONDA WEST, FL, 33947, US
Mail Address: 3725 CAPE HAZE DRIVE, ROTONDA WEST, FL, 33947, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT JOHN Commissioner 3725 CAPE HAZE DRIVE, ROTONDA WEST, FL, 33947
GIUNTO JOSEPH L Treasurer 113 ROTONDA LAKES CR, ROTONDA WEST, FL, 33947
Vanatta Steven D Vice President 225 ROTONDA CIRCLE, ROTONDA WEST, FL, 33947
Yahasz Brian JR 3725 Cape haze dr, Rotonda West, FL, 33947
Yahasz Brian Vice President 3725 Cape haze dr, Rotonda West, FL, 33947
Lorenz William Bar 7 Caddy Rd., Rotonda West, FL, 33947
GIUNTO` JOSEPH L Agent 3725 CAPE HAZE DR, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 3725 CAPE HAZE DR, ROTONDA WEST, FL 33947 -
CHANGE OF MAILING ADDRESS 2011-02-17 3725 CAPE HAZE DRIVE, ROTONDA WEST, FL 33947 -
REGISTERED AGENT NAME CHANGED 2006-02-21 GIUNTO`, JOSEPH L -
AMENDMENT AND NAME CHANGE 2004-01-05 ROTONDA POST 10476 VETERANS OF FOREIGN WARS OF THE UNITED STATES INC. -
NAME CHANGE AMENDMENT 1998-02-05 V.J. DESIO MEMORIAL POST 10476 INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-02-05 3725 CAPE HAZE DRIVE, ROTONDA WEST, FL 33947 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State