Search icon

ALTON GREEN MEMORIAL POST 194, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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