Search icon

ARTHUR R. LANNI MEMORIAL POST 365, THE AMERICAN LEGION, DEPARTMENT OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ARTHUR R. LANNI MEMORIAL POST 365, THE AMERICAN LEGION, DEPARTMENT OF FLORIDA, 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: 29 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2014 (10 years ago)
Document Number: N96000002114
FEI/EIN Number 59-6169849

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

Address: 10101 SUNRISE LAKES BLVD., 407, SUNRISE, FL, 33322
Mail Address: P. O. Box 450247, SUNRISE, FL, 33345, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG LORETTA CMDR 10101 SUNRISE LAKES BLVD. #407, SUNRISE, FL, 33322
Young Loretta Comm 10101 SUNRISE LAKES BLVD., SUNRISE, FL, 33322
Niven Lawrence Treasurer P. O. Box 450247, SUNRISE, FL, 33345
YOUNG LORETTA Agent 10101 SUNRISE LAKES BLVD., SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-25 10101 SUNRISE LAKES BLVD., 407, SUNRISE, FL 33322 -
AMENDMENT 2014-12-11 - -
PENDING REINSTATEMENT 2011-06-28 - -
REINSTATEMENT 2011-06-28 - -
REGISTERED AGENT NAME CHANGED 2011-06-28 YOUNG, LORETTA -
REGISTERED AGENT ADDRESS CHANGED 2011-06-28 10101 SUNRISE LAKES BLVD., 407, SUNRISE, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-28 10101 SUNRISE LAKES BLVD., 407, SUNRISE, FL 33322 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1997-03-10 ARTHUR R. LANNI MEMORIAL POST 365, THE AMERICAN LEGION, DEPARTMENT OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07

Date of last update: 02 Jun 2025

Sources: Florida Department of State