Search icon

DORIE MILLER MEMORIAL POST 331, INC. AMERICAN LEGION OF FLORIDA - Florida Company Profile

Company Details

Entity Name: DORIE MILLER MEMORIAL POST 331, INC. AMERICAN LEGION OF FLORIDA
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: 05 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: N27266
FEI/EIN Number 593196664

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

Address: 4325 FAIRMONT STREET, ORLANDO, FL, 32808-8103
Mail Address: 4325 FAIRMONT STREET, ORLANDO, FL, 32808-8103
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Revette YVICE CM 1ST 4325 Fairmont Street, ORLANDO, FL, 32808
CRAWFORD GROVER Chief Financial Officer 849 Patriot Point Dr, OCOEE, FL, 34761
Colleton Larry Commissioner 4325 Fairmont Street, Orlando, FL, 32808
Stephens Nicandra VICE CM VCMD 4325 Fairmont Street, Orlando, FL, 32808
BEASLEY CAPTAIN Service 4325 Fairmont Street, Orlando, FL, 32808
Kennedy Oliver Y exec 4325 Fairmont Street, Orlando, FL, 32808
Crawford Grover Finance Agent 4325 FAIRMONT STREET, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Crawford, Grover, Finance Officer -
REGISTERED AGENT ADDRESS CHANGED 2011-01-30 4325 FAIRMONT STREET, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 4325 FAIRMONT STREET, ORLANDO, FL 32808-8103 -
CHANGE OF MAILING ADDRESS 2005-01-31 4325 FAIRMONT STREET, ORLANDO, FL 32808-8103 -
REINSTATEMENT 1991-11-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-12-13
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State