Search icon

AMERICAN LEGION POST 46 INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEGION POST 46 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: 13 Mar 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: N95000001238
FEI/EIN Number 596200330

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

Address: 1011 Osprey Court, TARPON SPRINGS, FL, 34689, US
Mail Address: P.O. Box 1042, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stone William G Vice President P.O. Box 1042, Tarpon Springs, FL, 346881042
Perfidio Richard Fina P.O. Box 1042, Tarpon Springs, FL, 346881042
NESTLER ERIC Commissioner 1011 OSPREY CT., TARPON SPRINGS, FL, 34689
Nestler Eric Agent 1011 Osprey Court, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 1011 Osprey Court, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2024-06-18 Nestler, Eric -
CHANGE OF MAILING ADDRESS 2024-01-11 1011 Osprey Court, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 1011 Osprey Court, Tarpon Springs, FL 34689 -
AMENDMENT AND NAME CHANGE 2019-06-24 AMERICAN LEGION POST 46 INC. -
AMENDMENT 2017-10-10 - -
CANCEL ADM DISS/REV 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-12-07
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-07-20
Amendment and Name Change 2019-06-24
ANNUAL REPORT 2019-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State