Search icon

ROBERT H. L. DABNEY AMERICAN LEGION POST #192, CORP. - Florida Company Profile

Company Details

Entity Name: ROBERT H. L. DABNEY AMERICAN LEGION POST #192, CORP.
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: 04 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (3 years ago)
Document Number: N96000001932
FEI/EIN Number 650701296

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

Address: 3130 DR. MARTIN LUTHER KING JR. BLVD., FORT MYERS, FL, 33916
Mail Address: 3130 DR. MARTIN LUTHER KING JR. BLVD., FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Ernest T 1st 3424 Murcia Ct, Fort Myers, FL, 33905
Washington Veronica Adju 23291 Sanabria Loop, Bonita Springs, FL, 34135
Washam Stevarl M Treasurer 11910 Oak Bay Drive, Fort Myers, FL, 33913
Montgomery Darian Agent 3109 23rd Street S.W., Lehigh Acres, FL, 33976
Montgomery Darian Comm 3109 23rd Street S.W., Lehigh Acres, FL, 33976

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 3109 23rd Street S.W., Lehigh Acres, FL 33976 -
REGISTERED AGENT NAME CHANGED 2024-09-11 Montgomery, Darian -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2013-01-18 ROBERT H. L. DABNEY AMERICAN LEGION POST #192, CORP. -
CANCEL ADM DISS/REV 2010-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-09 3130 DR. MARTIN LUTHER KING JR. BLVD., FORT MYERS, FL 33916 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000437509 ACTIVE 36-2022-CA-003307 LEE COUNTY CIRCUIT CIVIL 2023-09-15 2028-09-15 $158,224.00 JAVARSHA SMITH, 3100 13TH ST W, LEHIGH ACRES, FL 33971
J15000896577 LAPSED 06 CA 4882 20TH JUD CIR. LEE CO. 2014-01-28 2020-09-15 $14,125.75 RANDLE LAWS, C/O PAVESE LAW FIRM, PO BOX 100088, CAPE CORAL, FLORIDA 33910
J15000896585 LAPSED 06 CA 4882 20TH JUD CIR. LEE CO. 2010-12-03 2020-09-15 $17,384.85 RANDLE LAWS, C/O PAVESE LAW FIRM, PO BOX 100088, CAPR CORAL
J10000883717 TERMINATED 1000000068011 LEE 2007-12-17 2030-09-01 $ 1,084.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-11-30
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-14
AMENDED ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2018-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State