Search icon

AMERICAN LEGION AUXILIARY, JAKE PIGOTT MEMORIAL UNIT 114, INC.

Company Details

Entity Name: AMERICAN LEGION AUXILIARY, JAKE PIGOTT MEMORIAL UNIT 114, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N09000003085
FEI/EIN Number 412262123
Address: 80 Covington Cir., Crawfordville, FL, 32327, US
Mail Address: 80 Covington Cir., Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
Pigott Margie E Agent 80 Covington Cir., Crawfordville, FL, 32327

President

Name Role Address
PIGOTT MARGIE President 80 COVINGTON CIRCLE, CRAWFORDVILLE, FL, 32327

Treasurer

Name Role Address
GLOVER BETTY Treasurer 486 E IVAN ROAD, CRAWFORDVILLE, FL, 32327

Secretary

Name Role Address
GLOVER BETTY Secretary 486 E IVAN ROAD, CRAWFORDVILLE, FL, 32327

Vice President

Name Role Address
HICKS BRENDA Vice President 68 BAY PINE DRIVE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 80 Covington Cir., Crawfordville, FL 32327 No data
CHANGE OF MAILING ADDRESS 2014-04-24 80 Covington Cir., Crawfordville, FL 32327 No data
REGISTERED AGENT NAME CHANGED 2014-04-24 Pigott, Margie E No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 80 Covington Cir., Crawfordville, FL 32327 No data
AMENDMENT 2009-11-18 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-06-05
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-26
Amendment 2009-11-18
Domestic Non-Profit 2009-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State