Search icon

WHITE CITY POST 358, INCORPORATED, THE AMERICAN LEGION, DEPARTMENT OF FLORIDA - Florida Company Profile

Company Details

Entity Name: WHITE CITY POST 358, INCORPORATED, 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: 14 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: N41684
FEI/EIN Number 650226753

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

Address: 4350 OLEANDER AVE, FORT PIERCE, FL, 34982
Mail Address: 4350 OLEANDER AVE, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Robert Jr Treasurer 559 NW Waverly Cir, Port St Lucie, FL, 34983
Toft Richard Firs 5412 Palmetto Dr, FORT PIERCE, FL, 34982
Harris Robert Jr SECO 559 NW Waverly Cir, Port St Lucie, FL, 34983
Barr William F EBOA 955 Tumblin Kling Rd, Fort Pierce, FL, 34982
Giguere Richard EBOA 169 Cardinal Ave, Fort Pierce, FL, 34982
Woodcum Richard CDR 5312 Sunset Blvd, FORT PIERCE, FL, 34982
CATHERINE L. BACK, CPA PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 774 W Midway Road, Fort Pierce, FL 34982 -
REGISTERED AGENT NAME CHANGED 2012-01-23 CATHERINE L BACK CPA PLLC -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-26 4350 OLEANDER AVE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2006-10-26 4350 OLEANDER AVE, FORT PIERCE, FL 34982 -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State