Search icon

AMERICAN LEGION ANMCGAF POST 383, INC - Florida Company Profile

Company Details

Entity Name: AMERICAN LEGION ANMCGAF POST 383, 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: 22 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2024 (8 months ago)
Document Number: N04000010890
FEI/EIN Number 562438102

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

Address: 1297 NE 82ND AVENUE, OLD TOWN, FL, 32680
Mail Address: 1297 NE 82nd, OLD TOWN, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forsman Dave Comm 1297 NE 82nd Ave, Old Town, FL, 32680
Kaufman Gerry 1STV 1297 NE 82nd Ave, OLD TOWN, FL, 32680
NesSmith Amanda Fina 1297 NE 82ND AVENUE, OLD TOWN, FL, 32680
Eslinge Berta 2NDV 1297 NE 82ND AVENUE, OLD TOWN, FL, 32680
Pruss Gary Co 1297 NE 82nd Ave, Old Town, FL, 32680
Pruss Gary Founder 1297 NE 82nd Ave, Old Town, FL, 32680
Balog Richard T Agent 4221 Clearwater Lane, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-15 1297 NE 82ND AVENUE, OLD TOWN, FL 32680 -
REINSTATEMENT 2024-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 4221 Clearwater Lane, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2020-03-05 Balog, Richard Thomas -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2009-09-04 - -

Documents

Name Date
REINSTATEMENT 2024-07-15
REINSTATEMENT 2022-02-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State