Search icon

GENERAL ROY S. GEIGER DETACHMENT #1047 OF THE MARINE CORPS LEAGUE - Florida Company Profile

Company Details

Entity Name: GENERAL ROY S. GEIGER DETACHMENT #1047 OF THE MARINE CORPS LEAGUE
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: 11 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: N01000003443
FEI/EIN Number 261974240

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

Address: 34 Industrial Loop North, Orange Park, FL, 32073, US
Mail Address: 34 Industrial Loop North, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilmore Fred Comm 34 Industrial Loop North, Orange Park, FL, 32073
Okuley Don Seni 34 Industrial Loop North, Orange Park, FL, 32073
Case Randy Paym 34 Industrial Loop North, Orange Park, FL, 32073
Gilmore Fred Agent 34 Industrial Loop North, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-11 Gilmore, Fred -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 34 Industrial Loop North, Unit 208, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2019-04-25 34 Industrial Loop North, Unit 208, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 34 Industrial Loop North, Unit 208, Orange Park, FL 32073 -
NAME CHANGE AMENDMENT 2008-02-28 GENERAL ROY S. GELGER DETACHMENT #1047 OF THE MARINE CORPS LEAGUE -

Documents

Name Date
ANNUAL REPORT 2024-05-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State