Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JOHN F. MURPHY POST 303, AMERICAN LEGION, INC.

Filing Information
740134 59-1789095 09/15/1977 FL ACTIVE AMENDMENT 09/05/2023 NONE
Principal Address
27678 IMPERIAL SHORES BLVD
BONITA SPRINGS, FL 34134

Changed: 01/25/2008
Mailing Address
P.O BOX 1931
BONITA SPRINGS, FL 34133

Changed: 04/07/2001
Registered Agent Name & Address Prentki, Adam A, III
27678 IMPERIAL SHORES BLVD
BONITA SPRINGS, FL 34134

Name Changed: 08/02/2021

Address Changed: 10/24/2018
Officer/Director Detail Name & Address

Title President

PRENTKI, ADAM A, III
9321 LAKE ABBY LANE
BONITA SPRINGS, FL 34135

Title Treasurer

Stetson, Deb
P.O. BOX 1931
BONITA SPRINGS, FL 34133

Title V

LEE, STEVE
PO BOX 1931
BONITA SPRINGS, FL 34133

Title S

Brinkman, Brian
P.O BOX 1931
BONITA SPRINGS, FL 34133

Title D

SIMMONS, WALTER
P.O BOX 1931
BONITA SPRINGS, FL 34133

Title D

LOGAN, DAVID
P.O BOX 1931
BONITA SPRINGS, FL 34133

Title Officer

Rodriguez, John N, Jr.
PO Box 1931
Bonita Springs, FL 34133

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 02/27/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
09/05/2023 -- Amendment View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
07/18/2022 -- Amendment View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
08/02/2021 -- ANNUAL REPORT View image in PDF format
08/02/2021 -- Amendment View image in PDF format
11/12/2020 -- Amendment View image in PDF format
11/12/2020 -- Reg. Agent Change View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
10/24/2018 -- Amendment View image in PDF format
10/24/2018 -- Reg. Agent Change View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
03/07/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
12/03/2010 -- REINSTATEMENT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
04/07/2001 -- ANNUAL REPORT View image in PDF format
06/06/2000 -- ANNUAL REPORT View image in PDF format
07/14/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
07/17/1995 -- ANNUAL REPORT View image in PDF format