Search icon

OLDEST CITY DETACHMENT, MARINE CORPS LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: OLDEST CITY DETACHMENT, 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: 16 Mar 2001 (24 years ago)
Document Number: N01000001969
FEI/EIN Number 592416958

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

Address: 462 Casuarina Circle, St Augustine, FL, 32086, US
Mail Address: P.O. BOX 1752, SAINT AUGUSTINE, FL, 32085
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shotwell Andrew F Secretary P.O. BOX 1752, SAINT AUGUSTINE, FL, 32085
NANTZ WILLIAM FCMDT CMDT 3916 E GLENDALE CT, St JOHNS, FL, 32259
Shotwell Andrew F Vice President P.O. BOX 1752, SAINT AUGUSTINE, FL, 32085
EDDY STEVEN JR P.O. BOX 1752, SAINT AUGUSTINE, FL, 32085
EDDY STEVEN Vice President P.O. BOX 1752, SAINT AUGUSTINE, FL, 32085
Short Christine CMDT JUD P.O. BOX 1752, SAINT AUGUSTINE, FL, 32085
PELLETIER GENEVIEVE A ADJ P.O. BOX 1752, SAINT AUGUSTINE, FL, 32085
Mosher Walter F PAY 462 Casuarina Circle, St Augustine, FL, 32086
Mosher Walter WPaymast Agent 462 Casuarina Circle, St Augustine, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 462 Casuarina Circle, St Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2024-04-15 Mosher, Walter W, Paymaster -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 462 Casuarina Circle, St Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2006-04-13 462 Casuarina Circle, St Augustine, FL 32086 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State