Entity Name: | DUNEDIN MEMORIAL POST # 275 INC |
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: | 01 Feb 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2011 (13 years ago) |
Document Number: | 701983 |
FEI/EIN Number |
596147291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 WILSON ST, DUNEDIN, FL, 34698 |
Mail Address: | 360 WILSON ST, DUNEDIN, FL, 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPPLA BILL | CMDR | 360 WILSON ST, DUNEDIN, FL, 34698 |
MACIUBA RICHARD C | Chief Financial Officer | 360 WILSON ST, DUNEDIN, FL, 34698 |
HUDGINS STEVE | Vice President | 360 WILSON ST, DUNEDIN, FL, 34698 |
Coppla Bill CMDR | Agent | 360 Wilson Sr, DUNEDIN, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000093053 | AMERICAN LEGION POST #275 | EXPIRED | 2014-09-11 | 2019-12-31 | - | 360 WILSON ST., DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Coppla, Bill, CMDR | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 360 Wilson Sr, DUNEDIN, FL 34698 | - |
REINSTATEMENT | 2011-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-14 | 360 WILSON ST, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2007-02-14 | 360 WILSON ST, DUNEDIN, FL 34698 | - |
REINSTATEMENT | 1986-08-25 | - | - |
AMENDMENT | 1976-04-08 | - | - |
AMENDMENT | 1975-05-06 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State