Search icon

AMERICAN LEGION RUSKIN POST 389, INC - Florida Company Profile

Company Details

Entity Name: AMERICAN LEGION RUSKIN POST 389, 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: 21 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2024 (5 months ago)
Document Number: N09000008251
FEI/EIN Number 263434557

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

Address: 586 Sundrop Circle, RUSKIN, FL, 33570, US
Mail Address: P.O. BOX 944, RUSKIN, FL, 33575, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Askew Mary A Comm 586 Sundrop Circle, Ruskin, FL, 33570
Lindsey Robert Jr. Fina 324 Laurel Falls Dr., Apollo Beach, FL, 33572
Askew Mary A Agent 586 Sundrop Circle, Ruskin, FL, 33570
BUELL SCOTT Vice President 570 VISTA RIDGE DR, RUSKIN, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068252 SCOUTS BSA TROOP 3892 ACTIVE 2021-05-19 2026-12-31 - 324 LAUREL FALLS DR, APOLLO BEACH, FL, 33572
G17000138004 BOY SCOUT TROOP 1482 EXPIRED 2017-12-18 2022-12-31 - PO BOX 944, RUSKIN, FL, 33575
G17000138003 CUB SCOUT PACK 1481 EXPIRED 2017-12-18 2022-12-31 - PO BOX 944, RUSKIN, FL, 33575-0944
G17000037195 CUB SCOUT PACK 3891 ACTIVE 2017-04-06 2027-12-31 - 324 LAUREL FALLS DR, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 586 Sundrop Circle, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Askew, Mary Ann -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 586 Sundrop Circle, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2010-05-14 586 Sundrop Circle, RUSKIN, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
Amendment 2024-12-18
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State