Search icon

DUNNELLON POST #58, INC. - Florida Company Profile

Company Details

Entity Name: DUNNELLON POST #58, 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: 30 Dec 1964 (60 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Mar 2009 (16 years ago)
Document Number: 708318
FEI/EIN Number 596151015

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

Address: 10730 S U.S. 41, DUNNELLON, FL, 34432, US
Mail Address: P.O. BOX 1211, DUNNELLON, FL, 34430, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON BILL Fina P. O. Box 302, WILLISTON, FL, 32696
DINKINS, LEWIS E Agent 201 N.E. 8TH AVE, OCALA, FL, 34470
Haley Tim Chap 11270 Southwest 110th Avenue, Dunnellon, FL, 34432
Pennngton Ruff Comm 21092 Southwest Plantation Street, Dunnellon, FL, 34431
Kester Carl Adjj 4851 SW 186th Ct., Dunnellon, FL, 34432
Chessa Walt 1st 10621 N. Hatari Dr., Citrus Springs, FL, 34434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000066725 SONS OF THE AMERICAN LEGION SQUADRON #58 ACTIVE 2025-05-20 2030-12-31 - PO BOX 1211, DUNNELLON, FL, 34430

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 10730 S U.S. 41, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2009-03-24 10730 S U.S. 41, DUNNELLON, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 201 N.E. 8TH AVE, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State