Search icon

DEPARTMENT OF FLORIDA, INC. OF THE MARINE CORPS LEAGUE

Company Details

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

Agent

Name Role Address
Armstrong, Mike Agent 6719 Arroyo Drive, New Port Richey, FL 34652-1523

Department Commandant

Name Role Address
Armstrong, Mike Department Commandant 6719 Arroyo Drive, New Port Richey, FL 34652-1523

Department Senior Vice Commandant

Name Role Address
Gionet, John Department Senior Vice Commandant 5851 Camellia Drive, Orlando, FL 32807-3213

Department Junior Vice Commandant

Name Role Address
Brown, Barry Department Junior Vice Commandant 8485 Spencers Trace Drive, Jacksonville, FL 32244-5957

Department Judge Advocate

Name Role Address
Potthoff, Kathleen J Department Judge Advocate 9741 SW 63rd Loop, Ocala, FL 34481-2645

Department Junior Past Commandant

Name Role Address
Westervelt, Scott Department Junior Past Commandant 1706 Waterford, Fleming Island, FL 32003

Department Paymaster

Name Role Address
Le Gall, Charles Department Paymaster 1822 SE Hideaway Circle, Port St. Lucie, FL 34952-4814

Events

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

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: 04 Feb 2025

Sources: Florida Department of State