Entity Name: | TOWN & COUNTRY MEMORIAL POST 152, THE AMERICAN LEGION, DEPARTMENT OF FLORIDA, 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: | 17 Nov 1983 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Nov 2009 (15 years ago) |
Document Number: | 771311 |
FEI/EIN Number |
592422604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11211 SHELDON RD, TAMPA, FL, 33626-1708 |
Mail Address: | 11211 SHELDON RD, TAMPA, FL, 33626-1708 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIVEHOUSE DOUGLAS | Founder | 1211 SHELDON RD, TAMPA, FL, 336261708 |
Zylstra Brandon | Comm | 11211 SHELDON RD, TAMPA, FL, 336261708 |
Zipler Theresa D | AFO | 11211 SHELDON RD, TAMPA, FL, 336261708 |
ZIPLER THERESA D | Agent | 11211 SHELDON RD, TAMPA, FL, 336261708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000092376 | CUB SCOUT PACK 46 | ACTIVE | 2023-08-08 | 2028-12-31 | - | 2753 STATE ROAD 580, SUITE 106, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-12 | ZIPLER, THERESA D | - |
CANCEL ADM DISS/REV | 2009-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-02-13 | 11211 SHELDON RD, TAMPA, FL 33626-1708 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-24 | 11211 SHELDON RD, TAMPA, FL 33626-1708 | - |
CHANGE OF MAILING ADDRESS | 1992-06-24 | 11211 SHELDON RD, TAMPA, FL 33626-1708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-25 |
AMENDED ANNUAL REPORT | 2021-10-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-09-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State