Entity Name: | AL KRIETEMEYER POST 284 INC., BELLEVIEW, 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: | 22 Dec 1960 (64 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Jun 2008 (17 years ago) |
Document Number: | 701826 |
FEI/EIN Number |
596200414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5516 S.E. 109TH STREET, BELLEVIEW, FL, 33420, US |
Mail Address: | P.O. Box 1150, BELLEVIEW, FL, 34421, US |
ZIP code: | 33420 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bockman-Wright Darcy L | Treasurer | 6333 SE 12th LN, Ocala, FL, 34472 |
Gonseth Bruce A | Director | 307 NE 12th AVE, Ocala, FL, 34470 |
Gonseth Bruce A | President | 307 NE 12th AVE, Ocala, FL, 34470 |
Gerrish Paul | Director | 5860 SW 63rd PL RD, Ocala, FL, 34474 |
Gerrish Paul | Vice President | 5860 SW 63rd PL RD, Ocala, FL, 34474 |
Bockman-Wright Darcy L | Agent | 6333 SE 12th LN, Ocala, FL, 34472 |
Bockman-Wright Darcy L | Director | 6333 SE 12th LN, Ocala, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-30 | 5516 S.E. 109TH STREET, BELLEVIEW, FL 33420 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | Bockman-Wright, Darcy Lynn | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 6333 SE 12th LN, Ocala, FL 34472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-27 | 5516 S.E. 109TH STREET, BELLEVIEW, FL 33420 | - |
AMENDMENT AND NAME CHANGE | 2008-06-09 | AL KRIETEMEYER POST 284 INC., BELLEVIEW, THE AMERICAN LEGION DEPARTMENT OF FLORIDA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State