Search icon

CALHOUN COUNTY AMERICAN LEGION POST 272, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CALHOUN COUNTY AMERICAN LEGION POST 272, INCORPORATED
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: 20 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: N01000006025
FEI/EIN Number 593604822

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

Address: 19969 N.E. Burns Ave., BLOUNTSTOWN, FL, 32424, US
Mail Address: 19969 N.E. Burns Ave., BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weidner Raymond J Othe 19969 NE Burnes Ave, Blountstown, FL, 32424
Combs Doyle FJr. Comm 20624 NW County Rd 275, Altha, FL, 32421
Weidner Raymond J Agent 19969 N.E. Burns Ave., Blountstown, FL, 32424

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 19969 N.E. Burns Ave., BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2023-03-07 19969 N.E. Burns Ave., BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 19969 N.E. Burns Ave., Blountstown, FL 32424 -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-06-17 Weidner, Raymond J. -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State