Entity Name: | AMERICAN LEGION WEST PORT SAINT LUCIE POST 355 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 29 Jul 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N02000005723 |
FEI/EIN Number | 593751621 |
Address: | 1150 SW California Blvd., PORT ST. LUCIE, FL, 34953, US |
Mail Address: | P.O. BOX 880427, PORT ST. LUCIE, FL, 34988-0427 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lavalle Catherine L | Agent | 567 SE Brookside Terrace, PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
Knepshield Ronald | Comm | 1919 Beauregard Street, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
Ripperger Harold | Treasurer | 6145 NW East Deville Cir, PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
LA VALLE CATHERINE L | Adju | 567 SE BROOKSIDE TERRACE, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-27 | 1150 SW California Blvd., PORT ST. LUCIE, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 567 SE Brookside Terrace, PORT ST. LUCIE, FL 34983 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | Lavalle, Catherine L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State