Search icon

YALE YARNALL AMERICAN LEGION POST # 34 INC.

Company Details

Entity Name: YALE YARNALL AMERICAN LEGION POST # 34 INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Oct 1992 (32 years ago)
Document Number: N51094
FEI/EIN Number 59-6153169
Address: 107 N.11TH ST., HAINES CITY, FL 33844
Mail Address: PO BOX 1718, HAINES CITY, FL 33845
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Nabinger, Timothy James Agent 1037 Elizabeth Ave., Haines City, FL 33844

Commander

Name Role Address
Nabinger, Timothy Commander 1037 Elizabeth ave, Haines City, FL 33844

1st Vice Commander

Name Role Address
Stuart, Robert 1st Vice Commander 107 N.11TH ST., HAINES CITY, FL 33844

Finance officer

Name Role Address
Hosler, Brenda Finance officer 107 N.11TH ST., HAINES CITY, FL 33844

Chaplain

Name Role Address
Mason, Thomas Chaplain 2737 Sequoyah Dr., Haines City, FL 33844

Adjutant

Name Role Address
Hosler, Brenda Adjutant 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 No data 107 N 11TH ST., DAVENPORT, FL, 33844
G16000136221 YALE-YARNALL AMERICAN LEGION 34 SAL SQUADRON 34 EXPIRED 2016-12-19 2021-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 1037 Elizabeth Ave., Haines City, FL 33844 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 107 N.11TH ST., HAINES CITY, FL 33844 No data
CHANGE OF MAILING ADDRESS 2006-01-09 107 N.11TH ST., HAINES CITY, FL 33844 No data

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: 03 Feb 2025

Sources: Florida Department of State