Search icon

AMERICAN LEGION AUXILIARY STERLING MCCLELLAN UNIT NO. 142, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEGION AUXILIARY STERLING MCCLELLAN UNIT NO. 142, 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: 05 Mar 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Oct 1998 (27 years ago)
Document Number: N98000001317
FEI/EIN Number 75-3163013

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

Address: 171 S.W. 2ND STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 171 S.W. 2ND STREET, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dupuis Gail President 3041 SW 13 Court, Fort Lauderdale, FL, 33312
Vigorita Theresa 1st 12233 NW 35 Street, Coral Springs, FL, 33065
Falco Mary Exec 22970 Floralwood Lane, Boca Raton, FL, 33433
Gray Monica Secretary 421 SE 1st Terrace, Pompano Beach, FL, 33060
Dupuis Gail A Agent 3041 SW 13th Court, Fort Lauderdale, FL, 333122810
Gray Monica Treasurer 421 SE 1st Terrace, Pompano Beach, FL, 33060
Branigan Barbara Chap P O Box 8511, Coral Springs, FL, 330758511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-02 Dupuis, Gail A -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 3041 SW 13th Court, Fort Lauderdale, FL 33312-2810 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-20 171 S.W. 2ND STREET, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 1999-02-20 171 S.W. 2ND STREET, POMPANO BEACH, FL 33060 -
NAME CHANGE AMENDMENT 1998-10-02 AMERICAN LEGION AUXILIARY STERLING MCCLELLAN UNIT NO. 142, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State