Search icon

AMERICAN LEGION JACKSONVILLE POST 197, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEGION JACKSONVILLE POST 197, INC.
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: 24 Apr 1985 (40 years ago)
Document Number: N08909
FEI/EIN Number 592009379

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2179 BENEDICT ROAD, JACKSONVILLE, FL, 32209, US
Mail Address: 2179 BENEDICT ROAD, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOULTRIE TOSHIKO L Comm 2179 BENEDICT ROAD, JACKSONVILLE, FL, 32209
SCARVER ALICIA Vice President 2179 BENEDICT ROAD, JACKSONVILLE, FL, 32209
Rodgers Michael L Fina 2179 Benedict Rd, Jacksoville, FL, 32209
MOULTRIE TOSHIKO LCommand Agent 2179 BENEDICT ROAD, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 MOULTRIE, TOSHIKO LATRICIA, Commander -
CHANGE OF MAILING ADDRESS 2011-07-28 2179 BENEDICT ROAD, JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-28 2179 BENEDICT ROAD, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 2179 BENEDICT ROAD, JACKSONVILLE, FL 32209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000870346 TERMINATED 1000000497658 DUVAL 2013-04-24 2033-05-03 $ 7,138.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000272321 TERMINATED 1000000262705 DUVAL 2012-04-05 2022-04-11 $ 859.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-07-04
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State