Search icon

COMERICA LEGACY FOUNDATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: COMERICA LEGACY FOUNDATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 09 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: F06000007036
FEI/EIN Number 942833444

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

Address: 3713 Pine Street, Jacksonville, FL, 32205, US
Mail Address: 3713 Pine Street, Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Raffin Ryan K Treasurer 1530 South Birch Street, Denver, CO, 80222
Clontz Bryan K President 3713 Pine Street, Jacksonville, FL, 32205
Snerson Gary Vice President 6000 Island Boulevard, Aventura, FL, 33160
Tombs Joseph Director 3814 24th Street, Lubbock, TX, 79410
Dyer Greg Director 2221 Sedgwick Place, Jacksonville, FL, 32217
Wismer James Vice President 6404 63rd Avenue, East, Palmetto, FL, 34221
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-01-29 3713 Pine Street, Jacksonville, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-09 3713 Pine Street, Jacksonville, FL 32205 -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 CORPORATE CREATIONS NETWORK, INC. -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2007-11-30 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State