Search icon

THE HEISLER-JOHNSON AMERICAN LEGION POST NO. 119, THE AMERICAN LEGION, DEPARTMENT OF FLORIDA - Florida Company Profile

Company Details

Entity Name: THE HEISLER-JOHNSON AMERICAN LEGION POST NO. 119, THE AMERICAN LEGION, DEPARTMENT OF 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: 10 Nov 1969 (55 years ago)
Document Number: 717530
FEI/EIN Number 596173244

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

Address: 130 FIRST AVE. S.W., LARGO, FL, 33770
Mail Address: 130 FIRST AVE. S.W., LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLOURDE ARMAND K President 1071 DONEGAN RD, LARGO, FL, 33771
PLOURDE ARMAND K Director 1071 DONEGAN RD, LARGO, FL, 33771
BRADLEY ANGELA S Vice President 1100 BELCHER RD S, LARGO, FL, 33771
BRADLEY ANGELA S Director 1100 BELCHER RD S, LARGO, FL, 33771
PLOURDE ARMAND K Secretary 1071 DONEGAN RD, LARGO, FL, 33771
BLOOMER MARK A Treasurer 10574 108TH ST, LARGO, FL, 33778
BLOOMER MARK A Director 10574 108TH ST, LARGO, FL, 33778
ARVIN MICHAEL K Commissioner 130 FIRST AVE. S.W., LARGO, FL, 33770
PLOURDE ARMAND K Agent 1071 DONEGAN RD, LARGO, FL, 33771
PERRY, TINA L. Manager 712 24TH STREET SW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-18 PLOURDE, ARMAND K -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 1071 DONEGAN RD, LOT # 1074, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 130 FIRST AVE. S.W., LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2008-01-07 130 FIRST AVE. S.W., LARGO, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-05-08
AMENDED ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-12-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
AMENDED ANNUAL REPORT 2019-11-16
ANNUAL REPORT 2019-03-02
AMENDED ANNUAL REPORT 2018-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State