Entity Name: | MARINE CORPS LEAGUE SEPTEMBER 11TH DETACHMENT #1092 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Jan 2005 (20 years ago) |
Document Number: | N05000000400 |
FEI/EIN Number | 800007363 |
Address: | 827 Chamberlin Trl, St. Cloud, FL, 34772, US |
Mail Address: | P.O. Box 700580, St. Cloud, FL, 34770, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLING ROGER A | Agent | 827 Chamberlin Trl, St. Cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
DiNatale Keith | President | P.O. Box 700580, St. Cloud, FL, 34770 |
Name | Role | Address |
---|---|---|
KLING ROGER A | Treasurer | 827 Chamberlin Trl, St. Cloud, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-09 | 827 Chamberlin Trl, St. Cloud, FL 34772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-09 | 827 Chamberlin Trl, St. Cloud, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-27 | 827 Chamberlin Trl, St. Cloud, FL 34772 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State