Entity Name: | THE AMERICAN LEGION BAREFOOT BAY POST NO. 366, 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: | 25 Apr 1994 (31 years ago) |
Document Number: | N94000002104 |
FEI/EIN Number |
800548800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | James McClintock, 929 Frangi Pani Dr., BAREFOOT BAY, FL, 32976, US |
Mail Address: | James McClintock, Financial Officer, 929 Frangi Pani Dr., Barefoot Bay, FL, 32976, US |
ZIP code: | 32976 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klingenbeck John | Vice Chairman | 449 Egret Circle, BAREFOOT BAY, FL, 32976 |
Klingenbeck John | Director | 449 Egret Circle, BAREFOOT BAY, FL, 32976 |
NAPOLITANO JOSEPH | Hist | 920 HYACINTH CIRCLE, BAREFOOT BAY, FL, 32976 |
McClintock James G | Chief Financial Officer | 929 Frangi Pani Dr., BAREFOOT BAY, FL, 32976 |
Bourgault Ray | Prot | 629 Amber Jack Court, Barefoot Bay, FL, 32976 |
Chevalier Renee | Chap | PO Box 55, Roseland, FL, 32957 |
McClintock James G | Agent | 929 Frangi Pani Dr., BAREFOOT BAY, FL, 32976 |
Grunow Jeffrey | CDR | 1160 Barefoot Circle, BAREFOOT BAY, FL, 32976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | James McClintock, 929 Frangi Pani Dr., BAREFOOT BAY, FL 32976 | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | James McClintock, 929 Frangi Pani Dr., BAREFOOT BAY, FL 32976 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | McClintock, James G | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 929 Frangi Pani Dr., BAREFOOT BAY, FL 32976 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State