Search icon

ALUMNI ACHIEVEMENT AWARDS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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