Search icon

THE WINTER PARK MEMORIAL POST #112 AMERICAN LEGION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE WINTER PARK MEMORIAL POST #112 AMERICAN LEGION OF FLORIDA, 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: 10 Feb 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2011 (14 years ago)
Document Number: N19166
FEI/EIN Number 596136569

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

Address: AMERICAN LEGION POST 112, 4490 N. GOLDENROD RD, WINTER PARK, FL, 32792, US
Mail Address: P.O. BOX 910, GOLDENROD, FL, 32733
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDDLEKAUFF JAMES l Commissioner 3810 REGENTS WAY, OVIEDO, FL, 32765
COSTELLO TED J Director 11329 ALAMEDA SANDRA DRIVE, CLERMONT, FL, 347116628
COLBERT ROBERT ADJU PO BOX 2410, GOLDENROD, FL, 327332410
COLBERT ROBERT CIII FINA PO Box 2410, Goldenrod, FL, 327332410
Dover Billy l Vice President 7640 Broken Arrow Trail, Winter Park, FL, 327929006
COLBERT ROBERT CIII Agent 1958 POINCIANA ROAD, WINTER PARK, FL, 32792
SHANNON DYKE Director 108 Jamaica Dr, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-14 COLBERT, ROBERT C., III -
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 1958 POINCIANA ROAD, WINTER PARK, FL 32792 -
AMENDMENT 2011-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 AMERICAN LEGION POST 112, 4490 N. GOLDENROD RD, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 1996-03-15 AMERICAN LEGION POST 112, 4490 N. GOLDENROD RD, WINTER PARK, FL 32792 -
REINSTATEMENT 1992-07-17 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State