Entity Name: | AMERICAN LEGION POST 55 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 Mar 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jan 2019 (6 years ago) |
Document Number: | N99000001946 |
FEI/EIN Number |
596200397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1063 W. DESOTO STREET, CLERMONT, FL, 34711, US |
Mail Address: | 1063 W. DESOTO STREET, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hargis Bruce | 1st | 1063 W. DESOTO STREET, CLERMONT, FL, 34711 |
Oder Jolee | ADJU | 1063 W. DESOTO STREET, CLERMONT, FL, 34711 |
Jaco (Scott) Lee A | Bar | 1063 WEST DESOTO ST., Clermont, FL, 34711 |
Daniel Propp | Fina | 1063 West Desoto St., Clermont, FL, 34711 |
Oder Jolee | Agent | 1063 WEST DESOTO ST., CLERMONT, FL, 34711 |
SCOTT DIRK A | Commissioner | 1063 W. DESOTO STREET, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000059638 | SOUTH LAKE MEMORIAL LEGION & AUXILIARY | EXPIRED | 2016-06-16 | 2021-12-31 | - | 1063 W. DESOTO STREET, CLERMONT, FL, 34711 |
G13000036353 | BOY SCOUT TROOP 551 | EXPIRED | 2013-04-15 | 2018-12-31 | - | 1063 WEST DESOTO STREET, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-02 | Oder, Jolee | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-02 | 1063 WEST DESOTO ST., CLERMONT, FL 34711 | - |
AMENDMENT | 2019-01-03 | - | - |
AMENDMENT | 2018-08-20 | - | - |
CANCEL ADM DISS/REV | 2003-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-08-10 |
AMENDED ANNUAL REPORT | 2020-10-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-07 |
Amendment | 2018-08-20 |
ANNUAL REPORT | 2018-06-30 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State