Entity Name: | AMERICAN LEGION AUXILIARY, KELLY J. MIXON UNIT 9, 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: | 27 Aug 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jul 2020 (5 years ago) |
Document Number: | N12000008269 |
FEI/EIN Number |
46-0794420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6242 Old Soutel Ct, JACKSONVILLE, FL, 32219, US |
Address: | 6242 Old Soutel Ct, Jacksonville, FL, 32219, US |
ZIP code: | 32219 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shumaker Elizabeth | Vice President | 6242 OLD SOUTEL CT, JACKSONVILLE, FL, 322193797 |
Marks Karen S | President | 6242 Old Soutel Ct, Jacksonville, FL, 322193797 |
RITTER AMI | Treasurer | 4654 SUFFOLK AVE, JACKSONVILLE, FL, 32208 |
MARKS KAREN S | Agent | 6242 Old Soutel Ct., JACKSONVILLE, FL, 32219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-30 | MARKS, KAREN S | - |
AMENDMENT | 2020-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 6242 Old Soutel Ct, Jacksonville, FL 32219 | - |
AMENDMENT AND NAME CHANGE | 2020-02-03 | AMERICAN LEGION AUXILIARY, KELLY J. MIXON UNIT 9, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 6242 Old Soutel Ct., JACKSONVILLE, FL 32219 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 6242 Old Soutel Ct, Jacksonville, FL 32219 | - |
REINSTATEMENT | 2017-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-09-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-08 |
Amendment | 2020-07-08 |
ANNUAL REPORT | 2020-03-20 |
Amendment and Name Change | 2020-02-03 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
Reinstatement | 2017-03-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State