Search icon

POST 461 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC.

Company Details

Entity Name: POST 461 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 11 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N97000006901
FEI/EIN Number 65-0821784
Address: 16401 SW 90 AVE, MIAMI, FL 33157
Mail Address: 16401 SW 90 AVE, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POPADAK, GEORGE E Agent 11402 SW 104TH AVE, MIAMI, FL 33176

President

Name Role Address
BRYDA, J F President 9133 SW 183 TERR, PALMETTO BAY, FL 33157

Director

Name Role Address
BRYDA, J F Director 9133 SW 183 TERR, PALMETTO BAY, FL 33157
GILMAN, ARCHIE Director 9960 SW 164 TERR., MIAMI, FL 33157
POPADAK, GEORGE Director 11402 SW 104TH AVE, MIAMI, FL 33176

Vice President

Name Role Address
GILMAN, ARCHIE Vice President 9960 SW 164 TERR., MIAMI, FL 33157

Treasurer

Name Role Address
POPADAK, GEORGE Treasurer 11402 SW 104TH AVE, MIAMI, FL 33176

Secretary

Name Role Address
POPADAK, GEORGE Secretary 11402 SW 104TH AVE, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2002-02-07 POPADAK, GEORGE E No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 11402 SW 104TH AVE, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State