Search icon

PIPER-GARDNER AMERICAN LEGION POST NO.191 INCORPORTATED - Florida Company Profile

Company Details

Entity Name: PIPER-GARDNER AMERICAN LEGION POST NO.191 INCORPORTATED
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: 19 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: N98000005939
FEI/EIN Number 596200651

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

Address: 2422 SOUTH HARBOR CITY BLVD, MELBOURNE, FL, 32901
Mail Address: P O BOX 784, MELBOURNE, FL, 32902
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kinley Donna D Adju 2171 Myla Lane, MELBOURNE, FL, 32935
Lakes Dundrae Buil 896 Hawser St NE, Palm Bay, FL, 32907
Finerson Carl Post 1671 Whitman Drive, West Melbourne, FL, 32904
Lakes Lisa Fina 896 Hawser ST NE, Palm Bay, FL, 32907
Finerson Carl Agent 1671 Whitman Drive, West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Finerson, Carl -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1671 Whitman Drive, West Melbourne, FL 32904 -
REINSTATEMENT 2021-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2016-02-01 PIPER-GARDNER AMERICAN LEGION POST NO.191 INCORPORTATED -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 2422 SOUTH HARBOR CITY BLVD, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2010-01-26 2422 SOUTH HARBOR CITY BLVD, MELBOURNE, FL 32901 -
CANCEL ADM DISS/REV 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-17
REINSTATEMENT 2021-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-08-13
ANNUAL REPORT 2016-02-08
Name Change 2016-02-01
ANNUAL REPORT 2015-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State