Search icon

AMERICAN LEGION, BABCOCK RANCH POST 415, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEGION, BABCOCK RANCH POST 415, 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: 27 May 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2024 (a year ago)
Document Number: N22000005947
FEI/EIN Number 88-2685521

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

Address: 17593 SILVERSPUR DRIVE, BABCOCK RANCH, FL, 33982, UN
Mail Address: 11821 PALM BEACH BLVD, #126-135, FORT MYERS, FL, 33905, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKLER ROY President 17796 WOODLAND CT, BABCOCK RANCH, FL, 33982
TALBERT TOM Vice President 17668 WOODLAND CT, BABCOCK RANCH, FL, 33982
NEWHOUSE BRIAN K Secretary 17593 SILVERSPUR DRIVE, BABCOCK RANCH, FL, 33982
O'Donnell Charles E Treasurer 17516 Woodland Court, BABCOCK RANCH, FL, 33982
NEWHOUSE BRIAN K Agent 17593 SILVERSPUR DRIVE, BABCOCK RANCH, FL, 33982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000147297 AMERICAN LEGION RIDER CHAPTER 415 ACTIVE 2024-11-25 2029-12-31 - 42041 CYPRESS PKWY SUITE 4 P O BOX184, BABCOCK RANCH ,, FL, 33982
G24000119558 SONS OF THE AMERICAN LEGION BABCOCK RANCH SQUADRON 415 ACTIVE 2024-09-24 2029-12-31 - SONS OF THE AMERICAN LEGION BR SQ 415, 42042 CYPRESS PKWY SUITE 4, PMB 184, BABCOCK RANCH, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 42041 Cypress Parkway, Suite #4 PMB#184, Babcock Ranch, FL 33982 -
CHANGE OF MAILING ADDRESS 2025-02-08 42041 Cypress Parkway, Suite #4 PMB#184, Babcock Ranch, FL 33982 -
REINSTATEMENT 2024-01-09 - -
REGISTERED AGENT NAME CHANGED 2024-01-09 NEWHOUSE, BRIAN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-02-16
REINSTATEMENT 2024-01-09
Domestic Non-Profit 2022-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State