Search icon

CLINE-PAUTSCH-KOTT POST 164, INC. - Florida Company Profile

Company Details

Entity Name: CLINE-PAUTSCH-KOTT POST 164, 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: 14 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2014 (11 years ago)
Document Number: N04702
FEI/EIN Number 596200730

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

Address: 571 WEST OCEAN AVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 571 W Ocean Ave, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Ed CDR 571 WEST OCEAN AVE, BOYNTON BEACH, FL, 33426
Sutton Ken VC1 571 WEST OCEAN AVE, BOYNTON BEACH, FL, 33426
Marino Richard Judg 571 WEST OCEAN AVE, BOYNTON BEACH, FL, 33426
LIDDICOAT Richard E Treasurer 571 WEST OCEAN AVE, BOYNTON BEACH, FL, 33426
Liddicoat Richard E Agent 571 W Ocean Ave, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081692 SONS OF THE AMERICAN LEGION POST 164 ACTIVE 2017-07-31 2027-12-31 - 571 W OCEAN AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Castro, Johnny Duenas, President -
CHANGE OF MAILING ADDRESS 2020-06-16 571 WEST OCEAN AVE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 571 W Ocean Ave, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-30 571 WEST OCEAN AVE, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State