Search icon

AMERICAN LEGION POST 108, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEGION POST 108, 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: 06 Mar 1968 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: 702517
FEI/EIN Number 596200605

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

Address: Plantation Palms Golf Club, 23253 Plantation Palms Blvd, LAND O LAKES, FL, 34639, US
Mail Address: LUTZ/LAND O LAKES, POST 108, PO BOX 747, LAND O'LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hinst Donald Comm 3104 Banyan Hill Ln, Land O Lakes, FL, 34639
Jaxheimer William D Adju 1311 Primwood Ln, Lutz, FL, 33549
Bell James L 1st LUTZ/LAND O LAKES, POST 108, LAND O'LAKES, FL, 34639
Jaxheimer William D Agent 14007 N Dale Mabry Hwy, Tampa, FL, 33618
Callas Ruben Fina 23340 Abercorn Ln, Land O Lakes, FL, 34639

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-04-26 AMERICAN LEGION POST 108, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 Plantation Palms Golf Club, 23253 Plantation Palms Blvd, LAND O LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 14007 N Dale Mabry Hwy, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2020-06-24 Jaxheimer, William D -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-03-04 Plantation Palms Golf Club, 23253 Plantation Palms Blvd, LAND O LAKES, FL 34639 -
NAME CHANGE AMENDMENT 1979-03-26 LUTZ-LAND O' LAKES POST NUMBER 108, INC., THE AMERICAN LEGION, DEPARTMENT OF FLORIDA -

Documents

Name Date
Name Change 2024-04-26
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-09
REINSTATEMENT 2018-12-13
ANNUAL REPORT 2017-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State