Entity Name: | MARINE CORPS LEAGUE AUXILIARY, HOLIDAY UNIT #130, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Aug 2007 (18 years ago) |
Document Number: | N07000008005 |
FEI/EIN Number | 392062257 |
Address: | 6550 main street, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | P.O. BOX 693, new port richey, FL, 34656, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnett Toni L | Agent | 10174 Frierson Lake Drive, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
Barnett Toni | President | 10174 Frierson Lake DR., Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
Barnett Cherrel E | Treasurer | 10174 Frierson Lake Drive, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
Schwartz Jeanne | SRV | 6550main street, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-09 | 6550 main street, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 6550 main street, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 10174 Frierson Lake Drive, Hudson, FL 34669 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-11 | Barnett, Toni L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State