Search icon

AMERICAN LEGION AUXILIARY, RALPH W. SPARKS UNIT 336, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEGION AUXILIARY, RALPH W. SPARKS UNIT 336, 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 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2024 (9 months ago)
Document Number: N07000011356
FEI/EIN Number 65-0792545

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

Address: 5770 BAYSHORE RD., NORTH FORT MYERS, FL, 33917, US
Mail Address: P.O. BOX 3369, NORTH FORT MYERS, FL, 33913, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCain Michele A Treasurer P.O. BOX 3369, NORTH FORT MYERS, FL, 33918
MCCAIN MICHELE Manager PO BOX 3369, NORTH FORT MYERS, FL, 33918
ECK SANDRA Vice President P.O. BOX 3369, NORTH FORT MYERS, FL, 33913
SULLIVAN LISA President PO BOX 3369, NORTH FORT MYERS, FL, 33917
HALL THERESA A Secretary P.O. BOX 3369, NORTH FORT MYERS, FL, 33913
HALL THERESA A Vice President P.O. BOX 3369, NORTH FORT MYERS, FL, 33913
MCCAIN MICHELE A Agent 5770 BAYSHORE RD., NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-11 - -
AMENDMENT 2023-07-07 - -
AMENDMENT 2022-07-05 - -
AMENDMENT 2021-08-12 - -
AMENDMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 MCCAIN, MICHELE A -
CHANGE OF MAILING ADDRESS 2015-01-17 5770 BAYSHORE RD., NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 5770 BAYSHORE RD., NORTH FORT MYERS, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 5770 BAYSHORE RD., NORTH FORT MYERS, FL 33917 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
Amendment 2024-07-11
ANNUAL REPORT 2024-01-03
Amendment 2023-07-07
ANNUAL REPORT 2023-01-20
Amendment 2022-07-05
ANNUAL REPORT 2022-02-12
Amendment 2021-08-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State