Entity Name: | INTRACOASTAL DETACHMENT NO. 1058 MARINE CORPS LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Feb 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Feb 2004 (21 years ago) |
Document Number: | N01000000939 |
FEI/EIN Number | 651014467 |
Address: | 4400 NW 13th Ave, Pompano Beach, FL, 33064, US |
Mail Address: | 4400 NW 13th Ave, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Albert George M | Agent | 4400 NW 13th Ave, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
Saluk Jon | Commissioner | 305 SE 11th Ave., Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
Perriello Ralph | Secretary | 4400 NW 13th Ave, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
Burns Philip R | JR | 4400 NW 13th Ave, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
Burns Philip R | Vice President | 4400 NW 13th Ave, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
Bolender Kevin | JRPC | 4400 NW 13th Ave, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
Albert George | PAYM | 4400 NW 13th Ave, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
Wells James | Adju | 2338 SW 16th Dr., Deerfield Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 4400 NW 13th Ave, Pompano Beach, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 4400 NW 13th Ave, Pompano Beach, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Albert, George M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 4400 NW 13th Ave, Pompano Beach, FL 33064 | No data |
NAME CHANGE AMENDMENT | 2004-02-19 | INTRACOASTAL DETACHMENT NO. 1058 MARINE CORPS LEAGUE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-12-15 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State