Entity Name: | HAISLEY LYNCH POST NO. 16, INC., THE AMERICAN LEGION, DEPARTMENT 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: | 28 Sep 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jul 2018 (7 years ago) |
Document Number: | N34445 |
FEI/EIN Number |
59-6151017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 N.W. 6TH STREET, GAINESVILLE, FL, 32609, US |
Mail Address: | 4701 N.W. 6TH STREET, GAINESVILLE, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edvardsson Brenda | Comm | 4701 NW 6TH STREET, GAINESVILLE, FL, 32609 |
Oyler John EII | 1st | 4701 NW 6TH STREET, GAINESVILLE, FL, 32609 |
Southworth David L | Fina | 4701 NW 6TH ST, GAINESVILLE, FL, 32609 |
Judkins Fred | Adju | 4701 NW 6TH ST, GAINESVILLE, FL, 32609 |
Southworth David L | Agent | 4701 NW 6TH STREET, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Southworth, David L | - |
AMENDMENT | 2018-07-09 | - | - |
AMENDMENT | 2017-08-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-21 | 4701 NW 6TH STREET, GAINESVILLE, FL 32609 | - |
REINSTATEMENT | 2004-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-14 | 4701 N.W. 6TH STREET, GAINESVILLE, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 2002-03-14 | 4701 N.W. 6TH STREET, GAINESVILLE, FL 32609 | - |
REINSTATEMENT | 2000-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-09 |
AMENDED ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2024-02-11 |
AMENDED ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-23 |
Amendment | 2018-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State