Search icon

MARINE CORPS LEAGUE, HOLIDAY DETACHMENT, HOLIDAY, FLORIDA, INC.

Company Details

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

Agent

Name Role Address
Spicer, Sandra A Agent 7241 BAILLIE DR, NEW PORT RICHEY, FL 34653

Treasurer

Name Role Address
Spicer, Sandra Treasurer PO Box 792, Elfers, FL 34680

Paymaster

Name Role Address
Spicer, Sandra Paymaster PO Box 792, Elfers, FL 34680

President

Name Role Address
Lorenz, Richard President 8021 Cedar Run Dr., Port Richey, FL 34668

Commandant

Name Role Address
Lorenz, Richard Commandant 8021 Cedar Run Dr., Port Richey, FL 34668

Sr Vice President

Name Role Address
Krulder, Ralph Sr Vice President 4748 Voocheers Road, New Port Richey, FL 34653

Jr Vice Commandant

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

Jr Vice President

Name Role Address
Bumstead, Brian Jr Vice President 3207 Mermaid Court, New Port Richey, FL 34652

Events

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

Documents

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