Entity Name: | DEPARTMENT OF FLORIDA, INC. OF THE MARINE CORPS LEAGUE |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Sep 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2012 (13 years ago) |
Document Number: | N05246 |
FEI/EIN Number | 75-3020041 |
Address: | 6719 Arroyo Drive, New Port Richey, FL 34652-1523 |
Mail Address: | 1822 SE Hideaway Circle, Port St. Lucie, FL 34952-4814 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Armstrong, Mike | Agent | 6719 Arroyo Drive, New Port Richey, FL 34652-1523 |
Name | Role | Address |
---|---|---|
Armstrong, Mike | Department Commandant | 6719 Arroyo Drive, New Port Richey, FL 34652-1523 |
Name | Role | Address |
---|---|---|
Gionet, John | Department Senior Vice Commandant | 5851 Camellia Drive, Orlando, FL 32807-3213 |
Name | Role | Address |
---|---|---|
Brown, Barry | Department Junior Vice Commandant | 8485 Spencers Trace Drive, Jacksonville, FL 32244-5957 |
Name | Role | Address |
---|---|---|
Potthoff, Kathleen J | Department Judge Advocate | 9741 SW 63rd Loop, Ocala, FL 34481-2645 |
Name | Role | Address |
---|---|---|
Westervelt, Scott | Department Junior Past Commandant | 1706 Waterford, Fleming Island, FL 32003 |
Name | Role | Address |
---|---|---|
Le Gall, Charles | Department Paymaster | 1822 SE Hideaway Circle, Port St. Lucie, FL 34952-4814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-20 | 6719 Arroyo Drive, New Port Richey, FL 34652-1523 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-20 | 6719 Arroyo Drive, New Port Richey, FL 34652-1523 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-20 | 6719 Arroyo Drive, New Port Richey, FL 34652-1523 | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-15 | Armstrong, Mike | No data |
REINSTATEMENT | 2012-01-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
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: 04 Feb 2025
Sources: Florida Department of State