Search icon

GENERAL DANIEL (CHAPPIE) JAMES POST NO. 4761, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL DANIEL (CHAPPIE) JAMES POST NO. 4761, 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: 18 Sep 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2017 (8 years ago)
Document Number: N98000005476
FEI/EIN Number 593269944

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

Address: 3576 Torre Grande Ave, JACKSONVILLE, FL, 32257, US
Mail Address: 3576 Torre Grande Ave, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Alexander CMDR 985 Laurel Valley Dr, Orange Park, FL, 32065
Callahan Kristopher SVCM 3613 Spring Park Rd Unit 1, Orange Park, FL, 32065
Neri Latoya D JVCM 2001 Hodges Blvd Apt 116, Jacksonville, FL, 32224
Parks Wayne L QM 3576 Torre Grande Ave, JACKSONVILLE, FL, 32257
Parks Wayne Agent 3576 Torre Grande Ave, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 3576 Torre Grande Ave, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 3576 Torre Grande Ave, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2023-01-09 Parks, Wayne -
CHANGE OF MAILING ADDRESS 2023-01-09 3576 Torre Grande Ave, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2017-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2009-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-02-19
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State