Search icon

RETIRED ARMY JUDGE ADVOCATES ASSOCIATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RETIRED ARMY JUDGE ADVOCATES ASSOCIATION, 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: 13 Oct 1976 (48 years ago)
Document Number: 737028
FEI/EIN Number 591737757

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1365 HEAVENLY COVE, WINTER PARK, FL, 32792, US
Mail Address: 18550 Augusta Drive, Monument, CO, 80132, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RETIRED ARMY JUDGE ADVOCATES ASSOCIATION, INC., COLORADO 20181535301 COLORADO

Key Officers & Management

Name Role Address
Chapman Michael G President 6004 Chapman Road, Mason Neck, VA, 22017
Schenck Lisa M Director 7303 Linganore Ct, McLean, VA, 22102
Kirby Pamela Director 2899 Wild Ginger Ct., Winter Park, FL, 32792
Fegley Gil Director 5915 New England Woods Dr, Burke, VA, 22015
Strassburg Thomas M Director 735 Lochridge Lane, Earlysville, VA, 22936
Lancaster Pauline G Director 3043 N. Morristown Rd., Shelbyville, IN, 46176
KIRBY PAMELA Agent 1365 HEAVENLY COVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-08 1365 HEAVENLY COVE, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 1365 HEAVENLY COVE, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-26 1365 HEAVENLY COVE, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2017-05-26 KIRBY, PAMELA -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-01
Reg. Agent Change 2017-05-26
ANNUAL REPORT 2017-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State