Entity Name: | LCPL. JUSTIN J. WILSON DETACHMENT 1045, 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: | 25 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2023 (2 years ago) |
Document Number: | N03000005473 |
FEI/EIN Number |
900090665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o John Prosuh, 141 Turtle Creek Drive, Tequesta, FL, 33469, US |
Mail Address: | c/o John Prosuh, 141 Turtle Creek Drive, Tequesta, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brock Caleb A | Officer | 952 SW 37th Terrace, Palm City, FL, 34990 |
Prosuh John J | Director | John Prosuh, Tequesta, FL, 33469 |
Martin David | Director | 11312 SW Mountain Ash Circle, Port St. Lucie, FL, 34987 |
Bazin Patricia | Paym | 3930 SW Hablow St, Port St. Lucie, FL, 34953 |
Brock Caleb A | Agent | 3372 SE Cascadia Way, Hobe Sound, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-24 | Brock, Caleb A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-06 | c/o John Prosuh, 141 Turtle Creek Drive, Tequesta, FL 33469 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-06 | c/o John Prosuh, 141 Turtle Creek Drive, Tequesta, FL 33469 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 3372 SE Cascadia Way, Hobe Sound, FL 33455 | - |
REINSTATEMENT | 2018-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2011-01-31 | LCPL. JUSTIN J. WILSON DETACHMENT 1045, INC. | - |
REINSTATEMENT | 2006-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-10 |
REINSTATEMENT | 2023-10-24 |
AMENDED ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-03-12 |
ANNUAL REPORT | 2016-07-13 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State