Search icon

AMERICAN LEGION AUXILIARY, THOMAS-FIELDS UNIT 217, INC.

Company Details

Entity Name: AMERICAN LEGION AUXILIARY, THOMAS-FIELDS UNIT 217, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jan 2012 (13 years ago)
Document Number: N12000000695
FEI/EIN Number 61-1550563
Address: 341 ATTAPULGUS HWY., Quincy, FL, 32352, US
Mail Address: P O Box 1584, Quincy, FL, 32353, US
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
Barton-Simmons Bernice Agent 65 S W Road, Quincy, FL, 32352

Firs

Name Role Address
Green Carolyn Firs 202 South Shadow Street, QUINCY, FL, 32351

Secretary

Name Role Address
Evans Geraldine Secretary 60 Shiloh Road, QUINCY, FL, 32351

President

Name Role Address
Crawford Shirley President 712 Lincoln Drive, Chattahoochee, FL, 32324

Treasurer

Name Role Address
Barton-Simmons Bernice Treasurer 65 S W Road, Quincy, FL, 32352

CHAP

Name Role Address
Green Ora CHAP 324 South Shadow Street, QUINCY, FL, 32351

2rd

Name Role Address
Smith Annette 2rd 421 Circle Drive, Quincy, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 341 ATTAPULGUS HWY., Quincy, FL 32352 No data
CHANGE OF MAILING ADDRESS 2023-04-15 341 ATTAPULGUS HWY., Quincy, FL 32352 No data
REGISTERED AGENT NAME CHANGED 2023-04-15 Barton-Simmons, Bernice No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 65 S W Road, Quincy, FL 32352 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State