Search icon

JOHNNY WRIGHT AMERICAN LEGION POST 181, INC.

Company Details

Entity Name: JOHNNY WRIGHT AMERICAN LEGION POST 181, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Sep 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: N22318
FEI/EIN Number 59-6200662
Address: 4630 36TH AVENUE, VERO BEACH, FL 32967
Mail Address: 4630 36TH AVENUE, VERO BEACH, FL 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS , ALPHONSO E,, Jr. Agent 4566 50TH AVE, VERO BEACH, FL 32967

Post Commander

Name Role Address
Aaron, Dan Post Commander 4685 45th Lane, VERO BEACH, FL 32967-1087

1st Vice Commander

Name Role Address
Ross, Marvin 1st Vice Commander 5820 47th Street, VERO BEACH, FL 32967

2nd Vice Commander

Name Role Address
Nightingale, Timothy B 2nd Vice Commander 152 37th DR SW, VERO BEACH, FL 32968

Post Adjutant

Name Role Address
Davis, Alphonso E, Jr. Post Adjutant 4566 50th AVE, Vero Beach, FL 32967

Sgt at Arm

Name Role Address
McGibony, Ronald Sgt at Arm 5410 Entrainment Way, Fort Pierce, FL 34947

Chaplain

Name Role Address
Jones, Charlie Chaplain 4290 46th Ln, Vero Beach, FL 32967-6318

Finance Officer

Name Role Address
Idlette, Anthony, Sr. Finance Officer 348 8th Ave SW, VERO BEACH, FL 32962-3560

Service Officer

Name Role Address
Brown, Joseph R Service Officer P O Box 7191, Vero Beach, FL 32961

Historian

Name Role Address
Dillard, Henry, III Historian 4045 46th Ln, Vero Beach, FL 32967-6316

Judge Advocate

Name Role Address
Spearman, JARET J Judge Advocate 4216 58th Ave, Vero Beach, FL 32967

Post Steward

Name Role Address
Dixon, David Post Steward 1157 29th Ave SW, Vero Beach, FL 32960

Executive Committee Officer

Name Role Address
Barnwell, Leon E Executive Committee Officer 339 7th Court SW, Vero Beach, FL 32962
Spann, Walter Executive Committee Officer 1875 18th Ave SW, Vero beach, FL 32962
McIntosh, Sylvester, Sr. Executive Committee Officer 6485 86th Lane, Vero beach, FL 32967-2916
Xavier, Evans Executive Committee Officer 2207 Barcellona, Ft Pierce, FL 34946-1325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-26 DAVIS , ALPHONSO E,, Jr. No data
CHANGE OF MAILING ADDRESS 2012-02-13 4630 36TH AVENUE, VERO BEACH, FL 32967 No data
REINSTATEMENT 2012-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 4630 36TH AVENUE, VERO BEACH, FL 32967 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-23 4566 50TH AVE, VERO BEACH, FL 32967 No data
CANCEL ADM DISS/REV 2008-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-22
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State