Search icon

PALM BEACH POST NO. 12 INC., AMERICAN LEGION

Company Details

Entity Name: PALM BEACH POST NO. 12 INC., AMERICAN LEGION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jan 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2005 (20 years ago)
Document Number: N30402
FEI/EIN Number 59-6136272
Address: 3676 Collin Dr, 20, W PALM BEACH, FL 33406
Mail Address: 3676 Collin Dr, 20, W PALM BEACH, FL 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Rehberg, Robert PD Agent 1413 Cornflower Lane, WEST PALM BEACH, FL 33415

Secretary

Name Role Address
Hoover, Eugene A Secretary 8650 SW Springhaven Ave, Indiantown, FL 34956

1st Vice Commander

Name Role Address
O'BRIEN, WARREN E 1st Vice Commander 145 Executive Center Dr., WEST PALM BEACH, FL 33401

Commander

Name Role Address
Rehberg, Robert Commander 1413 Cornflower Lane, West Palm Beach, FL 33415

Finance Officer

Name Role Address
Miller, Peter Finance Officer 4427 Forest Rd, West Palm Beach, FL 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 3676 Collin Dr, 20, W PALM BEACH, FL 33406 No data
CHANGE OF MAILING ADDRESS 2024-03-21 3676 Collin Dr, 20, W PALM BEACH, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 1413 Cornflower Lane, WEST PALM BEACH, FL 33415 No data
REGISTERED AGENT NAME CHANGED 2013-03-27 Rehberg, Robert PD No data
AMENDMENT 2005-02-18 No data No data
AMENDMENT 2001-05-17 No data No data
EVENT CONVERTED TO NOTES 1989-01-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State