Entity Name: | MARINE CORPS LEAGUE, HOLIDAY DETACHMENT, HOLIDAY, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Aug 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2018 (6 years ago) |
Document Number: | N10598 |
FEI/EIN Number | 59-2624196 |
Mail Address: | PO Box 792, Elfers, FL 34680 |
Address: | 7241 BAILLIE DRIVE, NEW PORT RICHEY, FL 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spicer, Sandra A | Agent | 7241 BAILLIE DR, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
Spicer, Sandra | Treasurer | PO Box 792, Elfers, FL 34680 |
Name | Role | Address |
---|---|---|
Spicer, Sandra | Paymaster | PO Box 792, Elfers, FL 34680 |
Name | Role | Address |
---|---|---|
Lorenz, Richard | President | 8021 Cedar Run Dr., Port Richey, FL 34668 |
Name | Role | Address |
---|---|---|
Lorenz, Richard | Commandant | 8021 Cedar Run Dr., Port Richey, FL 34668 |
Name | Role | Address |
---|---|---|
Krulder, Ralph | Sr Vice President | 4748 Voocheers Road, New Port Richey, FL 34653 |
Name | Role | Address |
---|---|---|
Krulder, Ralph | Jr Vice Commandant | 4748 Voocheers Road, New Port Richey, FL 34653 |
Bumstead, Brian | Jr Vice Commandant | 3207 Mermaid Court, New Port Richey, FL 34652 |
Name | Role | Address |
---|---|---|
Bumstead, Brian | Jr Vice President | 3207 Mermaid Court, New Port Richey, FL 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-22 | Spicer, Sandra A | No data |
CHANGE OF MAILING ADDRESS | 2023-06-21 | 7241 BAILLIE DRIVE, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 7241 BAILLIE DR, NEW PORT RICHEY, FL 34653 | No data |
AMENDMENT | 2018-10-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-26 | 7241 BAILLIE DRIVE, NEW PORT RICHEY, FL 34653 | No data |
AMENDMENT | 1997-01-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2023-03-13 |
AMENDED ANNUAL REPORT | 2022-12-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-11 |
Amendment | 2018-10-15 |
Reg. Agent Change | 2018-08-08 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State