Search icon

AMERICAN LEGION AUXILIARY, FRIERSON-NICHOLS UNIT 8, INC

Company Details

Entity Name: AMERICAN LEGION AUXILIARY, FRIERSON-NICHOLS UNIT 8, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Feb 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: N08000001477
FEI/EIN Number 061797895
Address: 300 AVE M., N.W., WINTER HAVEN, FL, 33881-2406
Mail Address: 300 AVE M., N.W., WINTER HAVEN, FL, 33881-2406
Place of Formation: FLORIDA

Agent

Name Role Address
WILLARD BONNIE J Agent 1300 S. Lake Howard Dr, WINTER HAVEN, FL, 33880

President

Name Role Address
ANDERSON AUDRA President 319 ARIANA AVE, AUBURNDALE, FL, 33823

Treasurer

Name Role Address
WILLARD BONNIE Treasurer 1300 S Lake Howard Dr, WINTER HAVEN, FL, 33880

Vice President

Name Role Address
ARTHUR AMY Vice President 3951 ISLAND LAKES DR, WINTER HAVEN, FL, 33881

Director

Name Role Address
O'CALLAGHAN JOANN Director 229 24TH CT SW, WINTER HAVEN, FL, 33880
JUDY SHERRY Director 6642 PRINCETON DR SW, WINTER HAVEN, FL, 338819676

Secretary

Name Role Address
ARTHUR AMY Secretary 3951 ISLAND LAKES DR, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 WILLARD, BONNIE J No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 1300 S. Lake Howard Dr, APT# 311, WINTER HAVEN, FL 33880 No data
NAME CHANGE AMENDMENT 2012-05-07 AMERICAN LEGION AUXILIARY, FRIERSON-NICHOLS UNIT 8, INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State