Search icon

LAKE PANASOFFKEE MEMORIAL POST NO 52, DEPT OF FLORIDA, THE AMERICAN LEGION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PANASOFFKEE MEMORIAL POST NO 52, DEPT OF FLORIDA, THE AMERICAN LEGION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 1969 (56 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 716081
FEI/EIN Number 596200815

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

Address: THE AMERICAN LEGION INC, 2287 N. County Road 470, Lake Panasoffkee, FL, 33538, US
Mail Address: THE AMERICAN LEGION INC, P.O. Box 399, Lake Panasoffkee, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flanders Kimberly Comm 2843 County Road 44A, WILDWOOD, FL, 34785
Williams Albert Vice President 4538 NE 33rd Lane, Wildwood, FL, 34785
Flanders Kimberly Agent 2843 County Road 44A, Wildwood, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099391 AMERICAN LEGION POST 52 EXPIRED 2016-09-12 2021-12-31 - P.O. BOX 399, LAKE PANASOFFKEE, FL, 33538
G13000083118 SONS OF THE AMERICAN LEGION SQUADRON 52 EXPIRED 2013-08-12 2018-12-31 - 300 NORTH 3RD STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2016-09-16 LAKE PANASOFFKEE MEMORIAL POST NO 52, DEPT OF FLORIDA, THE AMERICAN LEGION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-09-08 THE AMERICAN LEGION INC, 2287 N. County Road 470, Lake Panasoffkee, FL 33538 -
CHANGE OF MAILING ADDRESS 2016-09-08 THE AMERICAN LEGION INC, 2287 N. County Road 470, Lake Panasoffkee, FL 33538 -
REGISTERED AGENT NAME CHANGED 2016-09-08 Flanders, Kimberly -
REGISTERED AGENT ADDRESS CHANGED 2016-09-08 2843 County Road 44A, Wildwood, FL 34748 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000248124 TERMINATED 1000000889348 SUMTER 2021-05-17 2041-05-19 $ 1,694.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-05
Name Change 2016-09-16
AMENDED ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State