Search icon

INTRACOASTAL DETACHMENT NO. 1058 MARINE CORPS LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: INTRACOASTAL DETACHMENT NO. 1058 MARINE CORPS LEAGUE, 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: 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

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

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

Key Officers & Management

Name Role Address
Saluk Jon Commissioner 305 SE 11th Ave., Pompano Beach, FL, 33060
Perriello Ralph Secretary 4400 NW 13th Ave, Pompano Beach, FL, 33064
Burns Philip R JR 4400 NW 13th Ave, Pompano Beach, FL, 33064
Burns Philip R Vice President 4400 NW 13th Ave, Pompano Beach, FL, 33064
Bolender Kevin JRPC 4400 NW 13th Ave, Pompano Beach, FL, 33064
Albert George PAYM 4400 NW 13th Ave, Pompano Beach, FL, 33064
Wells James Adju 2338 SW 16th Dr., Deerfield Beach, FL, 33064
Albert George M Agent 4400 NW 13th Ave, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 4400 NW 13th Ave, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-04-28 4400 NW 13th Ave, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Albert, George M -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 4400 NW 13th Ave, Pompano Beach, FL 33064 -
NAME CHANGE AMENDMENT 2004-02-19 INTRACOASTAL DETACHMENT NO. 1058 MARINE CORPS LEAGUE, INC. -

Documents

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 Apr 2025

Sources: Florida Department of State