Search icon

THE AMERICAN LEGION, NORTH PORT POST #254, INC. - Florida Company Profile

Company Details

Entity Name: THE AMERICAN LEGION, NORTH PORT POST #254, 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: 02 Dec 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: 734459
FEI/EIN Number 90-0614696

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

Address: 6648 TANEYTOWN ST, NORTH PORT, FL, 34291, US
Mail Address: 6648 TANEYTOWN ST, NORTH PORT, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Melodi Comm 6648 Taneytown St., NORTH PORT, FL, 34291
Milliken Sal Squa 6648 TANEYTOWN ST, NORTH PORT, FL, 34291
Henry William Chief Financial Officer 6648 TANEYTOWN ST, NORTH PORT, FL, 34291
Wilmer Steve Scou 6648 TANEYTOWN ST, NORTH PORT, FL, 34291
Kozlowski Sarah Treasurer 6648 TANEYTOWN ST, NORTH PORT, FL, 34291
Kozlowski Jeff Scou 6648 TANEYTOWN ST, NORTH PORT, FL, 34291
Wilson Melodi Agent 6648 Taneytown St., NORTH PORT, FL, 34291

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035878 BOYS SCOUTS OF AMERICA TROOP #254 ACTIVE 2021-03-15 2026-12-31 - 6648 TANEYTOWN STREET, NORTH PORT, FL, 34291
G20000033108 AMERICAN LEGION RIDERS POST 254 ACTIVE 2020-03-17 2025-12-31 - 6648 TANEYTOWN STREET, NORTH PORT, FL, 34291
G20000033107 SONS OF THE AMERICAN LEGION POST 254 ACTIVE 2020-03-17 2025-12-31 - 6648 TANEYTOWN STREET, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-28 Wilson, Melodi -
REGISTERED AGENT ADDRESS CHANGED 2024-06-28 6648 Taneytown St., NORTH PORT, FL 34291 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-05 6648 TANEYTOWN ST, NORTH PORT, FL 34291 -
CHANGE OF MAILING ADDRESS 2008-04-05 6648 TANEYTOWN ST, NORTH PORT, FL 34291 -
REINSTATEMENT 1986-11-24 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-07-25
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-07-29
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-05-13
AMENDED ANNUAL REPORT 2020-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State