Search icon

AMERICAN LEGION AUXILIARY L.E. TOMMY THOMAS UNIT #375 INC.

Company Details

Entity Name: AMERICAN LEGION AUXILIARY L.E. TOMMY THOMAS UNIT #375 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: N10000009365
FEI/EIN Number 261859804
Address: 12507 Hwy 77, Southport, FL, 32409, US
Mail Address: 12507 Hwy 77, Southport, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Williams Alma PRES. Agent 12507 HWY 77, SOUTHPORT, FL, 32409

Secretary

Name Role Address
Cesaroni Sarita Secretary 12507 Hwy 77, Southport, FL, 32409

President

Name Role Address
Williams Alma President 12507 Hwy 77, Southport, FL, 32409

Member

Name Role Address
Sullivan Nanette Member 12507 Hwy 77, Southport, FL, 32409
Davis Helen Member 12507 Hwy 77, Southport, FL, 32409
Joan Pettis Member 12507 Hwy 77, Southport, FL, 32409

Sgt

Name Role Address
Bennett Glenda Sgt 12507 Hwy 77, Southport, FL, 32409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Williams, Alma, PRES. No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 12507 HWY 77, SOUTHPORT, FL 32409 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 12507 Hwy 77, Southport, FL 32409 No data
CHANGE OF MAILING ADDRESS 2020-01-15 12507 Hwy 77, Southport, FL 32409 No data
REINSTATEMENT 2017-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2011-06-20 AMERICAN LEGION AUXILIARY L.E. TOMMY THOMAS UNIT #375 INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-10-24
Reg. Agent Change 2023-10-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State