Search icon

JAMES CARL FREDERICK, POST #157 INCORPORATED, THE AMERICAN LEGION, MARGATE, FLORIDA - Florida Company Profile

Company Details

Entity Name: JAMES CARL FREDERICK, POST #157 INCORPORATED, THE AMERICAN LEGION, MARGATE, FLORIDA
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: 07 Feb 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2021 (4 years ago)
Document Number: 710319
FEI/EIN Number 596200723

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

Address: 1791 MEARS PARKWAY, MARGATE, FL, 33063, US
Mail Address: P.O.BOX 4083, MARGATE, FL, 33093, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butler Susan J FINA 1620 NW 66 Terr., Margate, FL, 33063
Sonia Gerald Comm 2810 NW 63rd Ave, Margate, FL, 33063
Sonia Gerald Agent 2810 NW 63rd Ave., Margate, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 2810 NW 63rd Ave., Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2019-06-14 Sonia, Gerald -
REINSTATEMENT 2018-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-10 1791 MEARS PARKWAY, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2009-01-10 1791 MEARS PARKWAY, MARGATE, FL 33063 -
REINSTATEMENT 1998-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000328587 TERMINATED 0000486049 33608 00234 2002-08-09 2007-08-19 $ 31,309.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL330655096

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-04-18
AMENDED ANNUAL REPORT 2019-06-14
AMENDED ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2019-01-12
AMENDED ANNUAL REPORT 2018-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State