Entity Name: | INDIAN RIVER POST # 22, AMERICAN LEGION, 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: | 10 Mar 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2015 (10 years ago) |
Document Number: | 732096 |
FEI/EIN Number |
590700781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 LEGION LANE, COCOA, FL, 32922-7782 |
Mail Address: | 241 Peachtree Street, COCOA, FL, 32922-7782, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Park Wesley | Chief Financial Officer | 1117 North Indian River Drive, Cocoa, FL, 32922 |
Parsons Brad | Agent | 6825 Haddington Dr, Cocoa, FL, 32927 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000058197 | AMERICAN LEGION INDIAN RIVER CHAPTER 22 RIDERS | ACTIVE | 2024-05-01 | 2029-12-31 | - | 241 PEACHTREE STREET, COCOA, FL, 32922 |
G19000102793 | AMERICAN LEGION INDIAN RIVER CHAPTER 22 RIDERS | EXPIRED | 2019-09-19 | 2024-12-31 | - | 241 PEACHTREE STREET, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-19 | Parsons, Brad | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-19 | 6825 Haddington Dr, Cocoa, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2023-08-19 | 22 LEGION LANE, COCOA, FL 32922-7782 | - |
REINSTATEMENT | 2015-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2008-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-07-09 | 22 LEGION LANE, COCOA, FL 32922-7782 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-08-19 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-08-01 |
ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2016-08-04 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State