Entity Name: | AMERICAN LEGION POST 171 CHARLES O. HINES 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: | 03 May 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 May 2024 (a year ago) |
Document Number: | N16000004763 |
FEI/EIN Number |
59-6200409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1814 N 21ST STREET, FT PIERCE, FL, 34950, US |
Mail Address: | 1814 N 21ST STREET, FT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL MICHAEL | Treasurer | 1814 N 21ST STREET, FT PIERCE, FL, 34950 |
SHELTON CYNTHIA | President | 1814 N 21ST STREET, FT PIERCE, FL, 34950 |
ANTHONY SCOTT | Treasurer | 1814 N 21ST STREET, FT PIERCE, FL, 34950 |
MORGAN SHAWN | Vice President | 1814 N 21ST STREET, FT PIERCE, FL, 34950 |
Shelton Cynthia | Agent | 637 SE Sweetbay Ave, Port saint Lucie, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-05-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 637 SE Sweetbay Ave, Port saint Lucie, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-22 | Shelton, Cynthia | - |
AMENDMENT | 2023-05-09 | - | - |
AMENDMENT AND NAME CHANGE | 2023-01-23 | AMERICAN LEGION POST 171 CHARLES O. HINES INC. | - |
AMENDMENT | 2022-09-06 | - | - |
AMENDMENT | 2020-09-14 | - | - |
REINSTATEMENT | 2020-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
Amendment | 2024-05-02 |
AMENDED ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2024-01-22 |
Amendment | 2023-05-09 |
ANNUAL REPORT | 2023-03-01 |
Amendment and Name Change | 2023-01-23 |
Amendment | 2022-09-06 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State