Entity Name: | ALUMNI ACHIEVEMENT AWARDS, 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: | 03 Feb 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jan 2002 (23 years ago) |
Document Number: | N01228 |
FEI/EIN Number |
592413171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9126 N Crimson Cyn, Fountain Hills, AZ, 85268, US |
Mail Address: | 9126 N Crimson Cyn, Fountain Hills, AZ, 85268, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kathryn Proffitt L | Chief Executive Officer | 9126 N Crimson Cyn, Fountain Hills, AZ, 85268 |
Soo Arpad | Chairman | 134 Moore Lane, Arroyo Grande, CA, 93420 |
Lidner Carla Dr. | Director | 9126 N Crimson Cyn, Fountain Hills, AZ, 85268 |
Harris Wayne | Director | 9126 N Crimson Cyn, Fountain Hills, AZ, 85268 |
Harding George Dr. | Director | 25134 Huron Street, Loma Linda, CA, 92354 |
McDonald Andy | Agent | 3613 N Westmoreland, Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-15 | 9126 N Crimson Cyn, Fountain Hills, AZ 85268 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 9126 N Crimson Cyn, Fountain Hills, AZ 85268 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 3613 N Westmoreland, Orlando, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | McDonald, Andy | - |
NAME CHANGE AMENDMENT | 2002-01-09 | ALUMNI ACHIEVEMENT AWARDS, INC. | - |
AMENDMENT AND NAME CHANGE | 2001-09-19 | ALUMNI ACHEIVEMENT AWARDS, INC. | - |
REINSTATEMENT | 2001-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1984-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-18 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-06-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State