Entity Name: | AMERICAN LEGION AUXILIARY TURNER BRANDON UNIT 7, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
AMERICAN LEGION AUXILIARY TURNER BRANDON UNIT 7, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 22 Sep 2008 (16 years ago) |
Document Number: | N08000008816 |
FEI/EIN Number |
59-6132557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1760 TURNER STREET, CLEARWATER, FL 33756-6247 |
Mail Address: | P.O. BOX 4308, CLEARWATER, FL 33758-4308 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLISLE, VIVIAN T | Agent | 10265 ULMERTON RD, #221, LARGO, FL 33771 |
CARLISLE, VIVIAN T | Treasurer | 10265 ULMERTON RD, #221 LARGO, FL 33771 |
BENNING, DEBORAH | President | 2426 PERSIAN DR, APT 36 CLEARWATER, FL 33763 |
BROWN, JANINE | Secretary | 409 N DUNCAN AVE, CLEARWATER, FL 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-18 | CARLISLE, VIVIAN T | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 10265 ULMERTON RD, #221, LARGO, FL 33771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 1760 TURNER STREET, CLEARWATER, FL 33756-6247 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 1760 TURNER STREET, CLEARWATER, FL 33756-6247 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State