Search icon

AL KRIETEMEYER POST 284 INC., BELLEVIEW, THE AMERICAN LEGION DEPARTMENT OF FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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