JOHN G. SALLEY POST #43, AMERICAN LEGION, INC. - Florida Company Profile

Entity Name: | JOHN G. SALLEY POST #43, AMERICAN LEGION, 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: | 27 Jul 1964 (61 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2023 (2 years ago) |
Document Number: | 707642 |
FEI/EIN Number |
596153531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 399 S KROME AVE, HOMESTEAD, FL, 33030, US |
Mail Address: | 399 S KROME AVE, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
City: | Homestead |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANISZEWSKI Ralph | Secretary | 399 S KROME AVE, HOMESTEAD, FL, 33030 |
Nimark Jason | Agent | 399 S KROME AVE, HOMESTEAD, FL, 33030 |
Nimark Jason | Comm | 399 S KROME AVE, HOMESTEAD, FL, 33030 |
BENNETT ROBERT | Treasurer | 399 S KROME AVE, HOMESTEAD, FL, 33030 |
Schorr Wayne | Serv | 399 S KROME AVE, HOMESTEAD, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000162140 | CUB SCOUT PACK 418 | ACTIVE | 2021-12-07 | 2026-12-31 | - | 16305 SW 279TH STREET, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-12 | Nimark, Jason | - |
AMENDMENT | 2023-11-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-16 | 399 S KROME AVE, HOMESTEAD, FL 33030 | - |
AMENDMENT | 2022-12-16 | - | - |
REINSTATEMENT | 2016-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000190657 | TERMINATED | 1000000031193 | 24772 0890 | 2006-07-31 | 2026-08-23 | $ 28,662.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J02000183701 | TERMINATED | 01020880009 | 02033 00450 | 2002-04-03 | 2007-05-08 | $ 6,915.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
AMENDED ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2024-03-06 |
Amendment | 2023-11-14 |
ANNUAL REPORT | 2023-03-02 |
Amendment | 2022-12-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-22 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State