Entity Name: | W.C. COOPER, SR. POST #66 OF THE AMERICAN LEGION OF THE STATE OF FLORIDA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Dec 1984 (40 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N06802 |
FEI/EIN Number |
596200608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Robert T. Johnson, 4448 Ada Drive, Chipley, FL, 32428, US |
Mail Address: | C/O Robert T. Johnson, 4448 Ada Drive, Chipley, FL, 32428, US |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON ROBERT | Chairman | 4448 ADA DR, CHIPLEY, FL, 32428 |
TURNER ROBERT | Director | 6148 HWY 77, CHIPLEY, FL, 32428 |
STRANGE HERBERT | 1 | 333 SPRING AVE, PANAMA CITY, FL, 32401 |
STRANGE HERBERT | Vice Chairman | 333 SPRING AVE, PANAMA CITY, FL, 32401 |
Hixson James | Treasurer | 5130 N Lakewood Drive, Panama City, FL, 32404 |
Hixson James H | Agent | 5130 N. Lakewood Drive, PANAMA CTY, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | C/O Robert T. Johnson, 4448 Ada Drive, Chipley, FL 32428 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | C/O Robert T. Johnson, 4448 Ada Drive, Chipley, FL 32428 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Hixson, James H | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 5130 N. Lakewood Drive, PANAMA CTY, FL 32404 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State