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 |
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 | - |
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 | - | - |
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