Search icon

AMERICAN LEGION AUXILIARY SOUTH LAKE MEMORIAL UNIT #55, INC - Florida Company Profile

Company Details

Entity Name: AMERICAN LEGION AUXILIARY SOUTH LAKE MEMORIAL UNIT #55, 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: 30 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: N08000000943
FEI/EIN Number 270144507

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

Address: 1063 W. DESOTO STREET, CLERMONT, FL, 34711, US
Mail Address: 1063 W Desoto Street, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schneider Donna President 909 N West Street, Bushnell, FL, 33513
Johnson Nichol Treasurer 825 Woods Landing Drive, Minneola, FL, 34715
Oyer Kate Vice President 18929 Orange Avenue, Groveland, FL, 34736
Schneider Donna Agent 1063 W. DESOTO STREET, CLERMONT, FL, 34711
FRALICK PHYLLIS 2nd 357 PARK AVE, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088989 CUB SCOUT PACK 551 EXPIRED 2013-09-08 2018-12-31 - 1063 W DESOTO STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-23 1063 W. DESOTO STREET, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-06-23 Schneider, Donna -
AMENDMENT 2020-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 1063 W. DESOTO STREET, CLERMONT, FL 34711 -
AMENDMENT 2017-03-13 - -
AMENDMENT AND NAME CHANGE 2015-09-09 AMERICAN LEGION AUXILIARY SOUTH LAKE MEMORIAL UNIT #55, INC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-01
Amendment 2020-09-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State