Search icon

STEPHEN N. GLADWIN POST NO. 40, INC. THE AMERICAN LEGION, DEPARTMENT OF FLORIDA - Florida Company Profile

Company Details

Entity Name: STEPHEN N. GLADWIN POST NO. 40, INC. 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: 28 May 1980 (45 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: 752650
FEI/EIN Number 590578491

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

Address: 810 S US HIGHWAY 1, FORT PIERCE, FL, 34950, US
Mail Address: 810 S US HIGHWAY 1, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor William President 810 S US HIGHWAY 1, FORT PIERCE, FL, 34950
Bechtle Steven b Secretary 810 S US HIGHWAY 1, FORT PIERCE, FL, 34950
Jay Bergstrom Treasurer 810 S US HIGHWAY 1, FORT PIERCE, FL, 34950
Taylor William Preside Agent 810 S. US HIGHWAY 1, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-19 Taylor, William, President -
CHANGE OF MAILING ADDRESS 2019-03-18 810 S US HIGHWAY 1, FORT PIERCE, FL 34950 -
AMENDMENT AND NAME CHANGE 2019-03-18 STEPHEN N. GLADWIN POST NO. 40, INC. THE AMERICAN LEGION, DEPARTMENT OF FLORIDA -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 810 S US HIGHWAY 1, FORT PIERCE, FL 34950 -
REINSTATEMENT 2013-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-26 810 S. US HIGHWAY 1, FORT PIERCE, FL 34950 -
REINSTATEMENT 2011-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-19
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-09-15
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-04-30
Amendment and Name Change 2019-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State