Entity Name: | AMERICAN LEGION AUXILIARY, OTTO M. WALKER UNIT 49, 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: | 16 May 2011 (14 years ago) |
Document Number: | N11000004816 |
FEI/EIN Number |
272346553
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Gifford Cheryl | President | 600 Shady Bridge Rd., Monticello, FL, 323446660 |
SPARKS LINDA | Vice President | 785 Sparks Road, Monticello, FL, 323445324 |
Thie Debora | Secretary | 462 Creekside Ct., Monticello, FL, 323441067 |
Flint Jacquelyn A | Treasurer | 16068 Sunray Rd., Tallahassee, FL, 323091450 |
Flint Jacquelyn A | Agent | 1065 S. WATER ST., MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-03 | Flint, Jacquelyn A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-03 | 1065 S. WATER ST., MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-28 | 1065 S. WATER ST., MONTICELLO, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 1065 S. WATER ST., MONTICELLO, FL 32344 | - |
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 Apr 2025
Sources: Florida Department of State