Entity Name: | MARINE FOREVER DETACHMENT, MARINE CORPS LEAGUE, 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: | 29 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Sep 2020 (5 years ago) |
Document Number: | N16000007470 |
FEI/EIN Number |
81-3366685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9712 Jasmine Brook Circle, Land O Lakes, FL, 34638, US |
Mail Address: | P.O. BOX 73, LUTZ, FL, 33549-4403, US |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chiasson Michael A | Commissioner | 2702-20 Mile Level Rd., Land O Lakes, FL, 34639 |
McNair James | Secretary | 1104 Alicia Ave., Tampa, FL, 33604 |
DERIEUX ANTHONY | JUDG | 7427 BRAMBLEWOOD DR., PORT RICHEY, FL, 34668 |
ROTHENBUSH SUSAN | ADJU | 8424 N. OLA AVE., Tampa, FL, 33604 |
Gray Vanessa | PAYM | 9712 Jasmine Brook Cir, Land O Lakes, FL, 34638 |
Rothenbush Robert A | SERG | 8424 N. Ola Ave., Tampa, FL, 33604 |
Gray Vanessa A | Agent | 9712 Jasmine Brook Circle, Land O Lakes, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 9712 Jasmine Brook Circle, Land O Lakes, FL 34638 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | Gray, Vanessa A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 9712 Jasmine Brook Circle, Land O Lakes, FL 34638 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 9712 Jasmine Brook Circle, Land O Lakes, FL 34638 | - |
REINSTATEMENT | 2020-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-09-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-19 |
Domestic Non-Profit | 2016-07-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State