Entity Name: | ALFREDO SPENCE CORPORATION OF THE AMERICAN LEGION POST NO. 182 |
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: | 31 Oct 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2018 (7 years ago) |
Document Number: | N96000005672 |
FEI/EIN Number |
650667764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14410 sw 105 av, Miami, FL, 33176, US |
Mail Address: | p o box 331417, MIAMI, FL, 33233-1417, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULLARD CYRIL A | Director | 14410 SW 105 AVE, MIAMI, FL, 33176 |
Powell Joyce A | Treasurer | 3766 Florida Ave, MIAMI, FL, 33133 |
RUMPH RONNIE | Director | 3471 plaza st., MIAMI, FL, 33133 |
Eason Alice I | Director | 16800 NW 19th Avenue, Miami, FL, 33056 |
Williams George | Assi | 3573 Franklin Ave, Miami, FL, 33133 |
Bullard Cyril A | Agent | 14410 SW 105 AVE, MIAMI, FL, 33176 |
CURRY RICHARD | Vice President | 3070 HIBISCUS STREET, MIAMI, FL, 33133 |
BULLARD CYRIL A | President | 14410 SW 105 AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 14410 sw 105 av, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 14410 sw 105 av, Miami, FL 33176 | - |
REINSTATEMENT | 2018-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | Bullard, Cyril Albert | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-26 | 14410 SW 105 AVE, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-05 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State