Search icon

AMERICAN LEGION AUXILIARY, OTTO M. WALKER UNIT 49, INC.

Company Details

Entity Name: AMERICAN LEGION AUXILIARY, OTTO M. WALKER UNIT 49, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 May 2011 (14 years ago)
Document Number: N11000004816
FEI/EIN Number 272346553
Address: 1065 S. WATER ST., MONTICELLO, FL, 32344, US
Mail Address: P O BOX 725, MONTICELLO, FL, 32345, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
Flint Jacquelyn A Agent 1065 S. WATER ST., MONTICELLO, FL, 32344

President

Name Role Address
Gifford Cheryl President 600 Shady Bridge Rd., Monticello, FL, 323446660

Vice President

Name Role Address
SPARKS LINDA Vice President 785 Sparks Road, Monticello, FL, 323445324

Secretary

Name Role Address
Thie Debora Secretary 462 Creekside Ct., Monticello, FL, 323441067

Treasurer

Name Role Address
Flint Jacquelyn A Treasurer 16068 Sunray Rd., Tallahassee, FL, 323091450

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 Flint, Jacquelyn A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 1065 S. WATER ST., MONTICELLO, FL 32344 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 1065 S. WATER ST., MONTICELLO, FL 32344 No data
CHANGE OF MAILING ADDRESS 2012-04-23 1065 S. WATER ST., MONTICELLO, FL 32344 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State