Entity Name: | EAGLES MEMORIAL FOUNDATION, 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: | 18 Jun 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2012 (13 years ago) |
Document Number: | 714789 |
FEI/EIN Number |
39-6126176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1623 Gateway Circle South, Grove City, OH, 43123, US |
Mail Address: | 1623 GATEWAY CIRCLE SOUTH, GROVE CITY, OH, 43123, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith David | Chairman | 1623 Gateway Circle South, Grove City, OH, 43123 |
Rogers Brian | Vice Chairman | 1623 GATEWAY CIRCLE SOUTH, GROVE CITY, OH, 43123 |
Scansen Douglas | Secretary | 1623 Gateway Circle South, Grove City, OH, 43123 |
Baker Christopher | Director | 1623 Gateway Circle South, Grove City, OH, 43123 |
Cant Timothy | Director | 1623 Gateway Circle South, Grove City, OH, 43123 |
RUSH LARRY II | Chief Financial Officer | 1623 GATEWAY CIRCLE S, GROVE CITY, OH, 43123 |
RUSH LARRY BII | Agent | 4710 FOURTEENTH ST, W, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-26 | RUSH, LARRY B, II | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-14 | 1623 Gateway Circle South, Grove City, OH 43123 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-06 | 4710 FOURTEENTH ST, W, BRADENTON, FL 34207 | - |
REINSTATEMENT | 2012-06-06 | - | - |
CHANGE OF MAILING ADDRESS | 2012-06-06 | 1623 Gateway Circle South, Grove City, OH 43123 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2008-03-06 | - | - |
AMENDMENT | 1993-04-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State