Search icon

DOUGLAS A. MUNRO POST #356, INC., AMERICAN LEGION, DEPARTMENT OF FLORIDA - Florida Company Profile

Company Details

Entity Name: DOUGLAS A. MUNRO POST #356, INC., 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: 24 Aug 1992 (33 years ago)
Document Number: N50525
FEI/EIN Number 593027253

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

Address: 400 ABERDEEN PKWY, PANAMA CITY, FL, 32405, US
Mail Address: 400 ABERDEEN PKWY, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNeil R. Curtis Agent 400 ABERDEEN PKWY, PANAMA CITY, FL, 32405
SKAGGS FRANKLIN D Board Member 400 ABERDEEN PKWY, PANAMA CITY, FL, 32405
SKAGGS FRANKLIN D Director 400 ABERDEEN PKWY, PANAMA CITY, FL, 32405
SHUMAKER ROBERT D Board Member 400 ABERDEEN PKWY, PANAMA CITY, FL, 32405
SHUMAKER ROBERT D Director 400 ABERDEEN PKWY, PANAMA CITY, FL, 32405
Gray Brian Board Member 400 ABERDEEN PKWY, PANAMA CITY, FL, 32405
Gray Brian Director 400 ABERDEEN PKWY, PANAMA CITY, FL, 32405
McNeil R. Curtis BM 400 ABERDEEN PKWY, PANAMA CITY, FL, 32405
Colbert Donald Comm 400 ABERDEEN PKWY, PANAMA CITY, FL, 32405
Woody Edward D Officer 400 ABERDEEN PKWY, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-14 McNeil, R. Curtis -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 400 ABERDEEN PKWY, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-20 400 ABERDEEN PKWY, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2001-07-20 400 ABERDEEN PKWY, PANAMA CITY, FL 32405 -

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: 02 Apr 2025

Sources: Florida Department of State