Search icon

YALE YARNALL AMERICAN LEGION POST # 34 INC. - Florida Company Profile

Company Details

Entity Name: YALE YARNALL AMERICAN LEGION POST # 34 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: 01 Oct 1992 (33 years ago)
Document Number: N51094
FEI/EIN Number 596153169

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

Address: 107 N.11TH ST., HAINES CITY, FL, 33844, US
Mail Address: PO BOX 1718, HAINES CITY, FL, 33845
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nabinger Timothy Comm 1037 Elizabeth ave, Haines City, FL, 33844
Stuart Robert 1st 107 N.11TH ST., HAINES CITY, FL, 33844
Nabinger Timothy Agent 1037 Elizabeth Ave., Haines City, FL, 33844
Hosler Brenda Fina 107 N.11TH ST., HAINES CITY, FL, 33844
Mason Thomas Chap 2737 Sequoyah Dr., Haines City, FL, 33844
Hosler Brenda Adju 107 N.11TH ST., HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016377 SAL SQUADRON 34 EXPIRED 2017-02-14 2022-12-31 - 107 N 11TH ST., DAVENPORT, FL, 33844
G16000136221 YALE-YARNALL AMERICAN LEGION 34 SAL SQUADRON 34 EXPIRED 2016-12-19 2021-12-31 - 107 N. TH 11TH ST., HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 Nabinger, Timothy James -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 1037 Elizabeth Ave., Haines City, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 107 N.11TH ST., HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2006-01-09 107 N.11TH ST., HAINES CITY, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State