Search icon

AMERICAN LEGION AUXILIARY BLANTON - THOMPSON UNIT #155, INC.

Company Details

Entity Name: AMERICAN LEGION AUXILIARY BLANTON - THOMPSON UNIT #155, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jun 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2012 (13 years ago)
Document Number: N08000005514
FEI/EIN Number 592991391
Address: 9735 W Green Lane, Crystal River, FL, 34429, US
Mail Address: P. O. BOX 388, CRYSTAL RIVER, FL, 34423-0388
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
CENTRELLA JOYCE A Agent 9735 W Green Lane, Crystal River, FL, 34429

Vice President

Name Role Address
LOGAN BARBARA Vice President P. O. BOX 388, CRYSTAL RIVER, FL, 344230388

Treasurer

Name Role Address
CENTRELLA JOYCE A Treasurer 9735 W GREEN LANE, CRYSTAL RIVER, FL, 34429

President

Name Role Address
Shreve Michele President 1719 S Carriage Terr, Homosassa, FL, 34448

Secretary

Name Role Address
Cavalieri Michelle Secretary 4190 W Haverhill Lane, Citrus Springs, FL, 34433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 9735 W Green Lane, Crystal River, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2023-03-24 CENTRELLA, JOYCE A No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 9735 W Green Lane, Crystal River, FL 34429 No data
NAME CHANGE AMENDMENT 2012-06-04 AMERICAN LEGION AUXILIARY BLANTON - THOMPSON UNIT #155, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-06-05
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State