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 |
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 |
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 |
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 | - |
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