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 |
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 |
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 | - |
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