Search icon

MARINE CORPS LEAGUE, DETATCHMENT 065 INC. - Florida Company Profile

Company Details

Entity Name: MARINE CORPS LEAGUE, DETATCHMENT 065 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N01000004079
FEI/EIN Number 593475252

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

Address: 2136 Sherman Ave, Marine Corps League Detachment 065, Panama City, FL, 32405, US
Mail Address: 2136 Sherman Ave, Marine Corps League 065, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tonissen Theodore Officer 6118 Pridgen St, Callaway, FL, 32404
Clampitt Richard H Comm 124 Bay Meadow Drive, Lynn Haven, FL, 32444
Pierce Brian J Treasurer 5529 Lakewood Circle, Panama City, FL, 32404
Pierce Brian J Agent 5529 Lakewood Circle, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 2136 Sherman Ave, Marine Corps League Detachment 065, Care of VFW 2185, Panama City, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 5529 Lakewood Circle, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2020-01-17 2136 Sherman Ave, Marine Corps League Detachment 065, Care of VFW 2185, Panama City, FL 32405 -
REGISTERED AGENT NAME CHANGED 2020-01-17 Pierce, Brian J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-01-17
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State