Entity Name: | AMERICAN LEGION POST 367, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 2020 (5 years ago) |
Document Number: | N06000007690 |
FEI/EIN Number | 900717641 |
Address: | 543 Manatee Bay Dr., Boynton Beach, FL, 33435, US |
Mail Address: | 543 Manatee Bay Dr., Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castro Johnny D | Agent | 543 Manatee Bay Dr., Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
Espinoza Millie | Post | 428 SE Fairchild Avenue, Port St. Lucie, FL, 34984 |
Name | Role | Address |
---|---|---|
Finkelstein Leonard | Chap | 158 Lake Dora Drive, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Boulton John | Serg | 14438 69th Street N, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
Boulton Sandra | 1st | 14438 69th Street N, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
Castro Johnny D | Adju | 543 Manatee Bay Drive, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
Martin Jack | Fina | 445 Golden River Driver, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-05-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-05 | 543 Manatee Bay Dr., Boynton Beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-05 | 543 Manatee Bay Dr., Boynton Beach, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-05 | Castro, Johnny Duenas | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-05 | 543 Manatee Bay Dr., Boynton Beach, FL 33435 | No data |
REINSTATEMENT | 2016-06-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-05-20 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-05-05 |
AMENDED ANNUAL REPORT | 2016-08-24 |
REINSTATEMENT | 2016-06-13 |
ANNUAL REPORT | 2012-07-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State