Search icon

AMERICAN LEGION CLUB OF LAKE WORTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN LEGION CLUB OF LAKE WORTH, 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: 23 Jun 1970 (55 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Nov 2008 (17 years ago)
Document Number: 718725
FEI/EIN Number 590801221

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

Address: 2315 N. DIXIE HWY, LAKE WORTH, FL, 33460-6254
Mail Address: 2315 N. DIXIE HWY, LAKE WORTH, FL, 33460-6254
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paplow Ryan L Vice President PO Box 843, Lake Worth, FL, 33460
Smith Richard A Treasurer 1309 Crestwood Blvd, Lake Worth Beach, FL, 33460
Melcher Joseph R President 7301 Stella Lane, Lake Worth, FL, 33463
Wallace Emory Vice President 5620 Adair Way, Lake Worth, FL, 334676202
Melcher Joseph R Agent 7301 Stella Lane, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Melcher, Joseph R -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 7301 Stella Lane, Lake Worth, FL 33463 -
CANCEL ADM DISS/REV 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 2315 N. DIXIE HWY, LAKE WORTH, FL 33460-6254 -
CHANGE OF MAILING ADDRESS 2001-01-31 2315 N. DIXIE HWY, LAKE WORTH, FL 33460-6254 -
REINSTATEMENT 1992-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-11-09
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7100.00
Total Face Value Of Loan:
7100.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7100
Current Approval Amount:
7100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7185

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State