Search icon

U.S. MARINE CORPS LEAGUE J.R. SPEARS DETACHMENT #66, INC. - Florida Company Profile

Company Details

Entity Name: U.S. MARINE CORPS LEAGUE J.R. SPEARS DETACHMENT #66, 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: 02 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2010 (14 years ago)
Document Number: N04000011328
FEI/EIN Number 562474853

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

Address: 98 Weed Street, Pensacola, FL, 32514, US
Mail Address: 98 Weed Street, Pensacola, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwelm Karl Sr P.O. Box 3491, Milton, FL, 32572
Schwelm Karl President P.O. Box 3491, Milton, FL, 32572
Rivera Roberto Jr P.O. Box 3491, Milton, FL, 32572
Rivera Roberto President P.O. Box 3491, Milton, FL, 32572
Chandler Tim Juni P.O. Box 3491, Milton, FL, 32572
Unruh Perry Judg P.O. Box 3491, Milton, FL, 32572
Roe Donald E Seni P.O. Box 3491, Milton, FL, 32572
Richey Tom Comm P.O. Box 3491, Milton, FL, 32572
Richey Tom Command Agent 98 Weed Street, Pensacola, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Richey, Tom, Commandant -
CHANGE OF PRINCIPAL ADDRESS 2020-05-09 98 Weed Street, Pensacola, FL 32514 -
CHANGE OF MAILING ADDRESS 2020-05-09 98 Weed Street, Pensacola, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-09 98 Weed Street, Pensacola, FL 32514 -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2006-10-13 U.S. MARINE CORPS LEAGUE J.R. SPEARS DETACHMENT #66, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State