Search icon

THE AMERICAN LEGION BAREFOOT BAY POST NO. 366, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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