Search icon

CAPTAIN CUYLER WALTER HILLIARD, AMERICAN LEGION POST 401, DEPARTMENT OF FL, INC. - Florida Company Profile

Company Details

Entity Name: CAPTAIN CUYLER WALTER HILLIARD, AMERICAN LEGION POST 401, DEPARTMENT OF FL, 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: 14 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2013 (11 years ago)
Document Number: N13000000400
FEI/EIN Number 46-1754325

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

Address: 37405 Henry Smith Rd, HILLIARD, FL, 32046, US
Mail Address: PO BOX 153, HILLIARD, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Hugh Vice President 28197 Trigg Road, Hilliard, FL, 32046
Baker Wesley D President 45239 Bismark Road, Callahan, FL, 32011
Harris Hugh LIII Secretary PO BOX 153, HILLIARD, FL, 32046
Harris Hugh Agent 28197 Trigg Road, Hilliard, FL, 32046
BLACK JACKIE Treasurer 2965 BLACKWAY LANE, BRYCEVILLE, FL, 32009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018138 AMERICAN LEGION RIDERS CHAPTER 401 EXPIRED 2015-02-19 2020-12-31 - P.O. BOX 153, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 37405 Henry Smith Rd, HILLIARD, FL 32046 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Harris, Hugh -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 28197 Trigg Road, Hilliard, FL 32046 -
AMENDMENT 2013-11-01 - -
CHANGE OF MAILING ADDRESS 2013-11-01 37405 Henry Smith Rd, HILLIARD, FL 32046 -

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State