Search icon

MARINE CORPS LEAGUE AUXILIARY, INC. - Florida Company Profile

Company Details

Entity Name: MARINE CORPS LEAGUE AUXILIARY, 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: 26 Oct 2005 (20 years ago)
Document Number: N05000011004
FEI/EIN Number 593602917

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

Address: 2968 Silk Tree Ter, The Villages, FL, 32163, US
Mail Address: 2968 Silk Tree Ter, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mazzara Carol Past 128 NE 37th Terrace, Ocala, FL, 344701334
BARNETT TONI L Agent 10174 FRIERSON LAKE DR, HUDSON, FL, 34669
Rottino Kathleen President 7288 Blackbird Ave, Weeki Wachee, FL, 34613
BARNETT TONI L Treasurer 10174 FRIERSON LAKE DR, HUDSON, FL, 34669
CALLEJA NANCY JA 2968 SILK TREE TER, THE VILLAGES, FL, 321632365
TRICE TAMIKO Jr 9715 RICHWOOD LN, NEW PORT RICHEY, FL, 34653
TRICE TAMIKO Vice President 9715 RICHWOOD LN, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 2968 Silk Tree Ter, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2024-06-18 2968 Silk Tree Ter, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2024-06-11 BARNETT, TONI L -
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 10174 FRIERSON LAKE DR, HUDSON, FL 34669 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State