Search icon

DEPARTMENT OF FLORIDA, INC. OF THE MARINE CORPS LEAGUE - Florida Company Profile

Company Details

Entity Name: DEPARTMENT OF FLORIDA, INC. OF THE MARINE CORPS LEAGUE
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: 20 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: N05246
FEI/EIN Number 753020041

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

Address: 6719 Arroyo Drive, New Port Richey, FL, 34652-1523, US
Mail Address: 1822 SE Hideaway Circle, Port St. Lucie, FL, 34952-4814, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Armstrong Mike Depa 6719 Arroyo Drive, New Port Richey, FL, 346521523
Brown Barry Depa 8485 Spencers Trace Drive, Jacksonville, FL, 322445957
Potthoff Kathleen J Depa 9741 SW 63rd Loop, Ocala, FL, 344812645
Westervelt Scott Depa 1706 Waterford, Fleming Island, FL, 32003
Le Gall Charles Depa 1822 SE Hideaway Circle, Port St. Lucie, FL, 349524814
Armstrong Mike Agent 6719 Arroyo Drive, New Port Richey, FL, 346521523
Gionet John Depa 5851 Camellia Drive, Orlando, FL, 328073213

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 6719 Arroyo Drive, New Port Richey, FL 34652-1523 -
CHANGE OF MAILING ADDRESS 2024-06-20 6719 Arroyo Drive, New Port Richey, FL 34652-1523 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 6719 Arroyo Drive, New Port Richey, FL 34652-1523 -
REGISTERED AGENT NAME CHANGED 2023-06-15 Armstrong, Mike -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-09-27
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State