Detail by Entity Name

Florida Not For Profit Corporation

RANDOLPH FORD POST NO. 7845 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC.

Filing Information
N31908 59-2912271 04/25/1989 FL ACTIVE REINSTATEMENT 11/20/2008
Principal Address
6315 STONE RD
PORT RICHEY, FL 34668

Changed: 01/20/2012
Mailing Address
6315 STONE RD
PORT RICHEY, FL 34668

Changed: 01/20/2012
Registered Agent Name & Address WALDEN, ALAN J, COMMANDER
6315 STONE RD
PORT RICHEY, FL 34668

Name Changed: 11/09/2018

Address Changed: 03/22/2016
Officer/Director Detail Name & Address

Title COMMANDER

WALDEN, ALAN J
9140 LEDGESTONE LANE
PORT RICHEY, FL 34668

Title SENIOR VICE COMMANDER

CANOSA, ANTHONY J
8732 HELMSLY LANE
HUDSON, FL 34667-6542

Title QUARTERMASTER

HEDRICK, STANLEY J
9036 ROBERT AVENUE
PORT RICHEY, FL 34668

Title FIRST YEAR TRUSTEE

ROSS, DONALD R
8733 ROBLE WAY
PORT RICHEY, FL 34668

Title SECOND YR TRUSTEE

PIERSON, RAYMOND, Jr.
5020 MANOR DRIVE
NEW PORT RICHEY, FL 34652

Title THIRD YR TRUSTEE

PFEIFFER, DALE W
6315 STONE ROAD
PORT RICHEY, FL 34668

Title JUNIOR VICE COMMANDER

DRAUGHAN, WILBURN B
9017 ROBERT AVENUE
PORT RICHEY, FL 34668

Title CHAPLAIN

BUSHELL, WILLIAM J
6424 PONDER DRIVE
PORT RICHEY, FL 34668

Title SERVICE OFFICER

CANOSA, ANTHONY J
8732 HELMSLY LANE
HUDSON, FL 34667

Title ADJUTANT

AINSBURG, DANIELLE L
9114 STERLING LANE
PORT RICHEY, FL 34668

Annual Reports
Report YearFiled Date
2023 04/08/2023
2023 05/19/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
05/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
06/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
11/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
05/08/2015 -- ANNUAL REPORT View image in PDF format
05/08/2014 -- ANNUAL REPORT View image in PDF format
03/03/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
03/19/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
11/20/2008 -- REINSTATEMENT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
08/29/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
10/13/2000 -- Name Change View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format