Search icon

WILLIAM WEECH POST NO. 168, THE AMERICAN LEGION, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM WEECH POST NO. 168, THE AMERICAN LEGION, 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: 29 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: N34525
FEI/EIN Number 596200886

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

Address: 803 EMMA ST., KEY WEST, FL, 33040
Mail Address: PO BOX, 903, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moulton Nancy APhd Post 22 Aster Terrace, KEY WEST, FL, 33040
Moulton Nancy APhd Officer 22 Aster Terrace, Key West, FL, 33040
Brown Daniel R Firs 723 Elizabeth St., Key West, FL, 33040
Lopez Glenwood RPhd Director 396 Balido St., Key West, FL, 33040
Strachan John M Fina 901 Thomas Street, Key West, FL, 33040
Fuller William A Seco 29 7th Ave, Key West, FL, 33040
Nancy Moulton APhd Agent 22 Aster Terrace, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054736 BAHAMA VILLAGE COMMUNITY COALITION, INC. EXPIRED 2014-06-06 2019-12-31 - PO BOX 903, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-01 803 EMMA ST., KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-01 22 Aster Terrace, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2024-08-01 Nancy, Moulton A, Phd -
REINSTATEMENT 2016-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 803 EMMA ST., KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State