Search icon

INDIAN RIVER POST # 22, AMERICAN LEGION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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