Entity Name: | GREENACRES V.F.W. POST #4445 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Oct 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N99000006290 |
FEI/EIN Number |
650583913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 364 SWAIN BLVD., GREEN ACRES, FL, 33463, US |
Mail Address: | 364 SWAIN BLVD., GREEN ACRES, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMENTS ROBERT P | CMDR | 439 SWAIN BLVD, GREENACRES, FL, 33463 |
DOMENICK MODENA | Secretary | 6292 RED CEDAR CIR, LAKE WORTH, FL, 334628332 |
DOMENICK MODENA | Vice President | 6292 RED CEDAR CIR, LAKE WORTH, FL, 334628332 |
MANLEY EDWARD | Secretary | 6990 CLOVER CT, LAKE WORTH, FL, 33467 |
ALFANO FRANCIS | Director | 6355 TALL CYPRESS CIR, GREENACRES, FL, 33463 |
JOHNSON JAMES | Director | 440 SANTA ANNA DR, PALM SPRINGS, FL, 33461 |
Clements Robert P | Agent | 439 Swain Blvd, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Clements, Robert P | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 439 Swain Blvd, GREENACRES, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-19 | 364 SWAIN BLVD., GREEN ACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2012-03-19 | 364 SWAIN BLVD., GREEN ACRES, FL 33463 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-05-06 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State