Search icon

DOUGLAS A. MUNRO POST #356, INC., AMERICAN LEGION, DEPARTMENT OF FLORIDA

Company Details

Entity Name: DOUGLAS A. MUNRO POST #356, INC., AMERICAN LEGION, DEPARTMENT OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Aug 1992 (32 years ago)
Document Number: N50525
FEI/EIN Number 59-3027253
Address: 400 ABERDEEN PKWY, PANAMA CITY, FL 32405
Mail Address: 400 ABERDEEN PKWY, PANAMA CITY, FL 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
McNeil, R. Curtis Agent 400 ABERDEEN PKWY, PANAMA CITY, FL 32405

Board Member

Name Role Address
SKAGGS, FRANKLIN D Board Member 400 ABERDEEN PKWY, PANAMA CITY, FL 32405
SHUMAKER, ROBERT D Board Member 400 ABERDEEN PKWY, PANAMA CITY, FL 32405
Gray, Brian Board Member 400 ABERDEEN PKWY, PANAMA CITY, FL 32405

Director

Name Role Address
SKAGGS, FRANKLIN D Director 400 ABERDEEN PKWY, PANAMA CITY, FL 32405
SHUMAKER, ROBERT D Director 400 ABERDEEN PKWY, PANAMA CITY, FL 32405
Gray, Brian Director 400 ABERDEEN PKWY, PANAMA CITY, FL 32405

BM

Name Role Address
McNeil, R. Curtis BM 400 ABERDEEN PKWY, PANAMA CITY, FL 32405

Commander

Name Role Address
Colbert, Donald Commander 400 ABERDEEN PKWY, PANAMA CITY, FL 32405

Officer

Name Role Address
Woody, Edward G Officer 400 ABERDEEN PKWY, PANAMA CITY, FL 32405
Todd, Ernest (ET) Officer 400 Aberdeen Parkway, Panama City, FL 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-14 McNeil, R. Curtis No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 400 ABERDEEN PKWY, PANAMA CITY, FL 32405 No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-20 400 ABERDEEN PKWY, PANAMA CITY, FL 32405 No data
CHANGE OF MAILING ADDRESS 2001-07-20 400 ABERDEEN PKWY, PANAMA CITY, FL 32405 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-11-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-11
AMENDED ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State