Search icon

CHARLES E. MURRAY AMERICAN LEGION POST #186, INC - Florida Company Profile

Company Details

Entity Name: CHARLES E. MURRAY AMERICAN LEGION POST #186, 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: 05 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: 767801
FEI/EIN Number 596200367

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

Address: 12091 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
Mail Address: 12091 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eugene Darcy FINA 12091 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Snyder Lester 1ST 12091 CORTEZ BLVD, BROOKSVILLE, FL, 34613
St Pierre Donald Comm 12091 Cortez Blvd., Brooksville, FL, 34613
Snyder Lester Judg 12091 Cortez Blvd, Brooksville, FL, 34613
Rogers Jeffrey Post 12091 CORTEZ BLVD, BROOKSVILLE, FL, 34613
St Pierre DONALD Agent 12091 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121489 FRONTIER GIRLS TROOP 402 EXPIRED 2016-11-08 2021-12-31 - 12091 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-25 St Pierre, DONALD -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 12091 CORTEZ BLVD., BROOKSVILLE, FL 34613 -
AMENDMENT 2015-12-07 - -
NAME CHANGE AMENDMENT 2011-09-21 CHARLES E. MURRAY AMERICAN LEGION POST #186, INC -
CHANGE OF MAILING ADDRESS 2009-01-08 12091 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 12091 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
REINSTATEMENT 1984-12-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-09-12
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-10-25
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State