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 |
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 |
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 | - | - |
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