Search icon

DUNEDIN MEMORIAL POST # 275 INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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