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 |
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 |
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 |
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 | - |
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