Search icon

MARINE CORPS LEAGUE DESOTO DETACHMENT #588, INC. - Florida Company Profile

Company Details

Entity Name: MARINE CORPS LEAGUE DESOTO DETACHMENT #588, 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: 01 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: N22772
FEI/EIN Number 590919787

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

Address: 5225 26TH Street West, BRADENTON, FL, 34207, US
Mail Address: 5225 26th Street West, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matthews David Secretary 6126 New Paris Way, Ellenton, FL, 34222
Matthews David Vice President 6126 New Paris Way, Ellenton, FL, 34222
Dave Hildibrand JR 6605 Bowdoin Place, BRADENTON, FL, 34207
Whipple Everett Judg 5218 5th St. Circle West, Bradenton, FL, 34207
Kosey Ronald F Paym 207 Red Fox Court, BRADENTON, FL, 34212
Schneider Ron Jr. Chap 3802 Chinaberry Rd., Bradenton, FL, 34208
Kosey Ronald F Agent 5225 26TH Street West, BRADENTON, FL, 34207
Filice Joseph Comm 323 Riverside Drive, Wauchula, FL, 33873
Dave Hildibrand Vice President 6605 Bowdoin Place, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 Clark, Cynthia -
CHANGE OF MAILING ADDRESS 2023-10-02 5225 26TH Street West, BRADENTON, FL 34207 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 5225 26TH Street West, BRADENTON, FL 34207 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-13 5225 26TH Street West, BRADENTON, FL 34207 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-21
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-01-12
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State