Search icon

AMERICAN LEGION AUXILIARY COLUMBIA COUNTY UNIT 57, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEGION AUXILIARY COLUMBIA COUNTY UNIT 57, 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: 22 Apr 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2012 (13 years ago)
Document Number: N05000004297
FEI/EIN Number 11-3700168

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

Address: 2602 SW MAIN BLVD, LAKE CITY, FL, 32025
Mail Address: 2602 SW Main Boulevard, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGGINS SHARON 1st 2602 SW MAIN BLVD, LAKE CITY, FL, 32025
Morelan Judy Treasurer 2602 SW Main Blvd., Lake City, FL, 32025
Hanchek Phyllis Exec 2602 SW Main Boulevard, LAKE CITY, FL, 32025
Peterson Kay Secretary 2602 SW Main Boulevard, LAKE CITY, FL, 32025
Manning Sharon Sgt 2602 SW Main Boulevard, LAKE CITY, FL, 32025
Dennis Mary Ann 3rd 2602 SW MAIN BLVD, LAKE CITY, FL, 32025
MORELAN JUDY Agent 2602 SW MAIN BLVD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-26 2602 SW MAIN BLVD, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 2602 SW MAIN BLVD, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2014-04-26 MORELAN, JUDY -
NAME CHANGE AMENDMENT 2012-07-05 AMERICAN LEGION AUXILIARY COLUMBIA COUNTY UNIT 57, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-18 2602 SW MAIN BLVD, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State