Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREEN COVE SPRINGS POST NO. 1988 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC.

Filing Information
N03334 59-6162480 05/30/1984 FL ACTIVE AMENDMENT 11/22/2011 NONE
Principal Address
421 S ORANGE AVE
GREEN COVE SPRINGS, FL 32043

Changed: 02/19/2009
Mailing Address
PO BOX 883
GREEN COVE SPRINGS, FL 32043

Changed: 02/19/2009
Registered Agent Name & Address Hartley, Joseph G, III
411 Walnut St #19160
Green Cv Spgs, FL 32043

Name Changed: 12/10/2015

Address Changed: 07/17/2022
Officer/Director Detail Name & Address

Title Commander

Meeker, Lee A
6 N Oakridge Ave
Green Cove Springs, FL 32043

Title Senior Vice Commander

Mitchell, David B
2703 Copperwood Ave
Orange Park, FL 32073

Title Assistant Quartermaster

HARTLEY, JOSEPH G
411 WALNUT ST # 19160
GREEN CV SPGS, FL 32043-3443

Title Canteen Manager

Sparks, Nichole
PO BOX 883
GREEN COVE SPRINGS, FL 32043

Title Auxiliary President

Dales, Rosemary
EIN 46-5330386
5361 Hwy 17S
Green Cove Springs, FL 32043

Title Auxiliary Treasurer

Whalen, Kelli Jo
EIN 46-5330386
7925 Diamond Leaf Dr S
Jacksonville, FL 32244

Title Quartermaster

Wakester, Michael J
2943 Fisher Oak PL
GREEN CV SPGS, FL 32043-3443

Annual Reports
Report YearFiled Date
2022 07/17/2022
2023 06/27/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
06/27/2023 -- ANNUAL REPORT View image in PDF format
07/17/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/12/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
06/28/2018 -- ANNUAL REPORT View image in PDF format
06/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/19/2017 -- ANNUAL REPORT View image in PDF format
05/16/2016 -- ANNUAL REPORT View image in PDF format
12/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/14/2012 -- ANNUAL REPORT View image in PDF format
11/22/2011 -- Amendment View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
08/04/2010 -- Reg. Agent Change View image in PDF format
08/04/2010 -- Amendment View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
07/23/2009 -- Amendment View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/14/2003 -- ANNUAL REPORT View image in PDF format
06/04/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format