Search icon

LANTANA MEMORIAL POST 269 INC. A.L.D. FL. AMERICAN LEGION DEPT. OF FLORIDA

Company Details

Entity Name: LANTANA MEMORIAL POST 269 INC. A.L.D. FL. AMERICAN LEGION DEPT. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2011 (14 years ago)
Document Number: N96000005963
FEI/EIN Number 45-5280097
Address: 1130 CLARE AVE, WEST PALM BEACH, FL 33401
Mail Address: 1130 Clare Ave, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BOSCO, PAUL JJR Agent 12139 Roma Rd, Boynton Beach, FL 33437

Chairman

Name Role Address
BOSCO, PAUL JJR Chairman 12139 ROMA RD, Boynton Beach, FL 33437

Director

Name Role Address
BOSCO, PAUL JJR Director 12139 ROMA RD, Boynton Beach, FL 33437

Secretary

Name Role Address
BOSCO, PAUL JJR Secretary 12139 ROMA RD, Boynton Beach, FL 33437

Treasurer

Name Role Address
Braxton, gene Treasurer 1130 CLARE AVE, WEST PALM BEACH, FL 33401

Commander

Name Role Address
Artola, Donna Commander 1130 Clare Ave, West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 12139 Roma Rd, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2017-04-30 1130 CLARE AVE, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1130 CLARE AVE, WEST PALM BEACH, FL 33401 No data
REINSTATEMENT 2011-03-18 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-18 BOSCO, PAUL JJR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State