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 |
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 |
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 | - | - |
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