Search icon

GLEN PETERS POST NO. 266, THE AMERICAN LEGION, DEPARTMENT OF FLORIDA FRUITVILLE, SARASOTA COUNTY, FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GLEN PETERS POST NO. 266, THE AMERICAN LEGION, DEPARTMENT OF FLORIDA FRUITVILLE, SARASOTA COUNTY, FLORIDA, INCORPORATED
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: 12 Jan 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2025 (4 months ago)
Document Number: 707668
FEI/EIN Number 591351943

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

Address: 5201 RICHARDSON ROAD, SARASOTA, FL, 34232, US
Mail Address: 5201 RICHARDSON ROAD, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald William B Comm 1857 Woodhaven Cir., Sarasota, FL, 34232
HARKER HEATHER E ADJU 3306 14TH AVE W, BRADENTON, FL, 34205
McDonald William B Agent 5201 Richardson Road, SARASOTA, FL, 34232
schiffman ellwood Chief Financial Officer 4159 marseilles ave, sarasota, FL, 34233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-06-03 McDonald, William Bernard -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 5201 Richardson Road, SARASOTA, FL 34232 -
AMENDMENT 2012-08-10 - -
AMENDMENT 2010-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 5201 RICHARDSON ROAD, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2009-01-13 5201 RICHARDSON ROAD, SARASOTA, FL 34232 -
AMENDMENT 2007-01-12 - -
REINSTATEMENT 1984-12-18 - -

Documents

Name Date
REINSTATEMENT 2025-01-10
ANNUAL REPORT 2023-06-06
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-07-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State