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