Search icon

THE HUGH GILBERT STRICKLAND POST NO. 138, INCORPORATED, THE AMERICAN LEGION, DEPARTMENT OF FLORIDA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE HUGH GILBERT STRICKLAND POST NO. 138, INCORPORATED, THE AMERICAN LEGION, DEPARTMENT OF FLORIDA
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: 14 Dec 1959 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: 700241
FEI/EIN Number 596200897

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

Address: 5535 W. PRESCOTT STREET, TAMPA, FL, 33616, US
Mail Address: 5535 W. PRESCOTT STREET, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cary Pilet Fina 5535 W. PRESCOTT STREET, TAMPA, FL, 33616
Hoger Dawn Officer 5535 W PRESCOTT ST, TAMPA, FL, 33616
Nail David Agent 4919 West McElroy Ave, Tampa, FL, 33611
Kordosky Larry Commissioner 5535 W. PRESCOTT STREET, TAMPA, FL, 33616
Kelly Victor FIRS 5535 W. PRESCOTT, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5535 W. PRESCOTT STREET, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2020-06-29 5535 W. PRESCOTT STREET, TAMPA, FL 33616 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4919 West McElroy Ave, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2016-08-07 Nail, David -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000509662 TERMINATED 1000000476813 HILLSBOROU 2013-02-20 2033-02-27 $ 10,529.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000211418 TERMINATED 1000000457387 HILLSBOROU 2013-01-14 2023-01-23 $ 842.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-28
Amendment 2021-09-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-22
ANNUAL REPORT 2016-08-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State