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 |
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 |
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 | - | - |
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