Entity Name: | RAULERSON MEMORIAL AUXILIARY, 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: | 04 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2023 (2 years ago) |
Document Number: | 747055 |
FEI/EIN Number |
592311878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1796 HWY 441 N., OKEECHOBEE, FL, 34972, US |
Mail Address: | 1796 HWY 441 N., OKEECHOBEE, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gaiser Donna | President | 1796 HWY 441 N., OKEECHOBEE, FL, 34972 |
Groth Robert | Secretary | 1796 HWY 441 N., OKEECHOBEE, FL, 34972 |
Lewis Doris | Treasurer | 1796 HWY 441 N., OKEECHOBEE, FL, 34972 |
Moore Erin | Agent | 1796 HWY 441 N, OKEECHOBEE, FL, 34972 |
Carter Diane | Vice President | 1796 HWY 441 N., OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-20 | Moore, Erin | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-03 | 1796 HWY 441 N., OKEECHOBEE, FL 34972 | - |
CHANGE OF MAILING ADDRESS | 2009-09-03 | 1796 HWY 441 N., OKEECHOBEE, FL 34972 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-02-13 | 1796 HWY 441 N, OKEECHOBEE, FL 34972 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
REINSTATEMENT | 2023-02-20 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2018-08-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-08-29 |
ANNUAL REPORT | 2015-08-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State