Entity Name: | AMERICAN LEGION AUXILIARY, OLIVER D NICHOLSON UNIT 221, 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: | 25 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2020 (5 years ago) |
Document Number: | N09000001961 |
FEI/EIN Number |
371579758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
Mail Address: | 444 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miniaci Debbie | President | 444 John Sims Pkwy, NICEVILLE, FL, 32578 |
Denney Teresa | Fina | 444 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
Denney Teresa | Agent | 444 John Sims Parkway, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-15 | Steffen, Teresa | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-21 | 444 John Sims Parkway, NICEVILLE, FL 32578 | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-20 |
ANNUAL REPORT | 2021-03-01 |
REINSTATEMENT | 2020-02-04 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-15 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-09-08 |
REINSTATEMENT | 2014-10-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State