Search icon

AMERICAN LEGION POST 55 INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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