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 |
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 | - |
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 | - | - |
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