Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE AMERICAN LEGION, NORTH PORT POST #254, INC.

Filing Information
734459 90-0614696 12/02/1975 FL ACTIVE REINSTATEMENT 10/07/2019
Principal Address
6648 TANEYTOWN ST
NORTH PORT, FL 34291

Changed: 04/05/2008
Mailing Address
6648 TANEYTOWN ST
NORTH PORT, FL 34291

Changed: 04/05/2008
Registered Agent Name & Address Orsino, Paul Robert
2689 Tusket Ave.
NORTH PORT, FL 34286

Name Changed: 05/13/2020

Address Changed: 05/13/2020
Officer/Director Detail Name & Address

Title Commander

Orsino, Paul Robert
2689 Tusket Ave.
NORTH PORT, FL 34286

Title Squadron Commander

Wood, Rodney
6648 TANEYTOWN ST
NORTH PORT, FL 34291

Title Riders Finance Officer

Beaudoin, Bonnie
6648 Taneytown Street
NORTH PORT, FL 34291

Title CFO

Gross, Rocky
6648 TANEYTOWN ST
NORTH PORT, FL 34291

Title Scout Master

Wilmer, Steve
6648 TANEYTOWN ST
NORTH PORT, FL 34291

Title Treasurer

Kozlowski, Sarah
6648 TANEYTOWN ST
NORTH PORT, FL 34291

Title Scouting Chairman

Orsino, Paul
6648 TANEYTOWN ST
NORTH PORT, FL 34291

Title 1st Vice Commander

White, Issac
6648 TANEYTOWN ST
NORTH PORT, FL 34291

Title Adjuant

Walsh, Dennis
6648 TANEYTOWN ST
NORTH PORT, FL 34291

Title Squadron Finance Officer

Green, Matt
6648 TANEYTOWN ST
NORTH PORT, FL 34291

Title Director, Riders

Robinson, Rick
6648 Taneytown St.
North Port, FL 34291

Title 2nd Vice Commander

Wilson, Melodi
6648 Taneytown St.
North Port, FL 34291

Title Son's Finance Officer

Green, Matthew
6648 TANEYTOWN ST
NORTH PORT, FL 34291

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 07/25/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
07/25/2023 -- ANNUAL REPORT View image in PDF format
07/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
07/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
10/07/2019 -- REINSTATEMENT View image in PDF format
07/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
07/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
07/25/2016 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- Reg. Agent Change View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- REINSTATEMENT View image in PDF format
07/03/2009 -- ANNUAL REPORT View image in PDF format
04/05/2008 -- ANNUAL REPORT View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
08/09/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
06/16/2000 -- ANNUAL REPORT View image in PDF format
10/22/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/29/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format