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 |
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 |
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 | - | - |
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