Entity Name: | NAVY LEAGUE OF THE UNITED STATES, MIAMI COUNCIL,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: | 03 Oct 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | N40267 |
FEI/EIN Number |
592142466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 653 Collins Avenue, Miami Beach, FL, 33139, US |
Mail Address: | 653 Collins Avenue, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUM JEFF | President | 653 Collins Avenue, Miami Beach, FL, 33139 |
LARSEN KAJ | Vice President | 653 Collins Avenue, Miami Beach, FL, 33139 |
JOYCE ZACHARY | Secretary | 9613 Quiet Creek Rd., Milton, FL, 32570 |
BONNER FRANCIS S | Treasurer | 653 Collins Avenue, Miami Beach, FL, 33139 |
GUM JEFF | Agent | 653 Collins Avenue, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 653 Collins Avenue, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2024-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 653 Collins Avenue, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | GUM, JEFF | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 653 Collins Avenue, Miami Beach, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2006-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1995-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State