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 |
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 |
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 |
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 | - |
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