Entity Name: | INDIAN RIVER DETACHMENT OF THE MARINE CORPS LEAGUE, INCORPORATED |
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: | 25 Aug 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 1985 (40 years ago) |
Document Number: | 769990 |
FEI/EIN Number |
650695081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | IR Detachment MCL, PO Box 2232, VERO BCH, FL, 32961, US |
Mail Address: | IR Detachment MCL, PO Box 2232, VERO BCH, FL, 32961, US |
ZIP code: | 32961 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brooks SUSAN K | Secretary | 437 N TANGERINE SQ SW, VERO BEACH, FL, 32968 |
BRYANT JOSHUA E | Vice President | 1208 25TH TE SW, VERO BEACH, FL, 32968 |
BROOKS SUSAN K | Treasurer | 437 N TANGERINE SQ SW, VERO BEACH, FL, 32968 |
Brooks Ronald R | Agent | 437 N Tangerine Sq SW, VERO BEACH, FL, 32968 |
Harris Dwight | President | 6232 COVERTY PL, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | IR Detachment MCL, PO Box 2232, VERO BCH, FL 32961 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | IR Detachment MCL, PO Box 2232, VERO BCH, FL 32961 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-14 | 437 N Tangerine Sq SW, VERO BEACH, FL 32968 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | Brooks, Ronald R | - |
REINSTATEMENT | 1985-06-07 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State