Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PORT ST. JOHN AMERICAN LEGION POST 359, INC., THE AMERICAN LEGION, DEPARTMENT OF FLORIDA

Filing Information
N50562 59-3066499 08/26/1992 FL ACTIVE REINSTATEMENT 01/19/2013
Principal Address
7260 SOUTH US HWY. 1
TITUSVILLE, FL 32780

Changed: 01/21/2005
Mailing Address
7260 SOUTH US HWY. 1
TITUSVILLE, FL 32780

Changed: 01/21/2005
Registered Agent Name & Address AARON, MICHELE
6087 ALBANENE AVE.
Cocoa, FL 32927

Name Changed: 01/03/2024

Address Changed: 01/03/2024
Officer/Director Detail Name & Address

Title COMMANDER DIRECTOR

MICHELE, AARON
6087 ALBANENE AVE.
COCOA, FL 32927

Title 1ST VICE OFFICER

FLANARY, SHAWN
7205 VENUS AVE.
COCOA, FL 32927

Title 2ND VICE OFFICER

KIBLER, KENNETH
P O BOX 365
SHARPES, FL 32959

Title FINANCE OFFICER

PARISI, FRED
1049 ELKCAM BLVD.
COCOA, FL 32927

Title ADJUTANT

CIESIELSKI, DANIEL
4330 FAIRFAX ST.
COCOA, FL 32927

Annual Reports
Report YearFiled Date
2022 01/19/2022
2023 01/23/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
01/05/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
07/07/2014 -- ANNUAL REPORT View image in PDF format
01/19/2013 -- REINSTATEMENT View image in PDF format
10/03/2011 -- REINSTATEMENT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
10/13/2009 -- Reg. Agent Change View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
03/22/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
01/23/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
05/30/1995 -- ANNUAL REPORT View image in PDF format