Search icon

EAGLES MEMORIAL FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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