Search icon

MARINE CORPS LEAGUE DESOTO DETACHMENT #588, INC.

Company Details

Entity Name: MARINE CORPS LEAGUE DESOTO DETACHMENT #588, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: N22772
FEI/EIN Number 59-0919787
Address: 5225 26TH Street West, BRADENTON, FL 34207
Mail Address: 5225 26th Street West, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Clark, Cynthia Agent 5225 26TH Street West, BRADENTON, FL 34207

Commandant

Name Role Address
Filice, Joseph Commandant 323 Riverside Drive, Wauchula, FL 33873

SR Vice Commandant

Name Role Address
Young, Michael A SR Vice Commandant 8211 37th Ave Cir w, Bradenton, FL 34209

JR Vice Commandant

Name Role Address
Dave, Hildibrand JR Vice Commandant 6605, Bowdoin Place BRADENTON, FL 34207

Judge Advocate

Name Role Address
Palmer, Dennis Judge Advocate 357 Springdale Dr, Bradenton, FL 34210

Paymaster

Name Role Address
Clark, Cynthia Paymaster 620 57th Ave W, C-10 BRADENTON, FL 34207

Chaplain

Name Role Address
Ridgeway, Walter Chaplain 2808 60th Ave W, Apt. 1602 Bradenton, FL 34207

Adjutant

Name Role Address
Young, Kolleen L Adjutant 8211 37th Ave Cir W, BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 Clark, Cynthia No data
CHANGE OF MAILING ADDRESS 2023-10-02 5225 26TH Street West, BRADENTON, FL 34207 No data
REINSTATEMENT 2023-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 5225 26TH Street West, BRADENTON, FL 34207 No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-13 5225 26TH Street West, BRADENTON, FL 34207 No data
REINSTATEMENT 2011-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

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: 04 Feb 2025

Sources: Florida Department of State