Search icon

FRANK MARSTON POST 33, INCORPORATED, THE AMERICAN LEGION, DEPARTMENT OF FLORIDA - Florida Company Profile

Company Details

Entity Name: FRANK MARSTON POST 33, INCORPORATED, 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: 29 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: 769153
FEI/EIN Number 596200799

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

Address: 1401 W Intendencia St, Pensacola, FL, 32502, US
Mail Address: 1401 W Intendencia St, Pensacola, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKSON NICOLE M Commissioner 1401 W INTENDENCIA STREET, PENSACOLA, FL, 32505
Henderson Keri Fina 1401 W Intendencia St, Pensacola, FL, 32502
Woodcock Dan Serg 1401 W Intendencia St, Pensacola, FL, 32502
Zwald Eric M Judg 1401 W Intendencia St, Pensacola, FL, 32502
Vega Marcia A Adju 8687 Rosedown Ln, Daphne, AL, 36526
Glass Benjamin 2nd 1401 W Intendencia St, Pensacola, FL, 32502
Nicole M Dickson Agent 1401 W Intendencia St, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 Nicole M Dickson -
CHANGE OF MAILING ADDRESS 2022-06-04 1401 W Intendencia St, Pensacola, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 1401 W Intendencia St, Pensacola, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 1401 W Intendencia St, Pensacola, FL 32502 -
REINSTATEMENT 2022-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-06-04
REINSTATEMENT 2022-02-28
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-02-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State