Entity Name: | ALTON GREEN MEMORIAL POST 194, 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: | 20 Jun 1968 (57 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 May 2017 (8 years ago) |
Document Number: | 714802 |
FEI/EIN Number |
596200261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1029 PEARL STREET, ST AUGUSTINE, FL, 32084, US |
Mail Address: | 1029 W. PEARL STREET, ST AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE GREGORY B | E | 905 W. PEARL ST., SAINT AUGUSTINE, FL, 32084 |
WHITE GREGORY B | B | 905 W. PEARL ST., SAINT AUGUSTINE, FL, 32084 |
Logan Joseph | EB | 89 South Street, ST AUGUSTINE, FL, 32084 |
Connor Septimus CII | E | 205 Saranc Ln., ST. AUGUSTINE, FL, 32086 |
Connor Septimus CII | B | 205 Saranc Ln., ST. AUGUSTINE, FL, 32086 |
Greene Derry R | EB | 474 Porta Rosa Circle, ST. AUGUSTINE, FL, 32092 |
DUKES LAWSON | Fina | 600 DOMENICO CIRCLE, ST AUGUSTINE, FL, 32086 |
Bush Robert B | Chief Operating Officer | 873 Bruen Street, Saint Augustine, FL, 32084 |
Dukes Lawson | Agent | 600 Domenico Circle, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-04 | 1029 PEARL STREET, ST AUGUSTINE, FL 32084 | - |
NAME CHANGE AMENDMENT | 2017-05-11 | ALTON GREEN MEMORIAL POST 194, INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | Dukes, Lawson | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | 600 Domenico Circle, A1, ST. AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2010-03-24 | 1029 PEARL STREET, ST AUGUSTINE, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2018-03-06 |
Name Change | 2017-05-11 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State