Search icon

ARNIE'S ARMY CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: ARNIE'S ARMY CHARITABLE FOUNDATION, 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: 15 Jun 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: N16000006297
FEI/EIN Number 81-3305976

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9000 BAY HILL BLVD., ORLANDO, FL, 32819, US
Mail Address: 9000 BAY HILL BLVD., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS AMY P Director 9000 BAY HILL BOULEVARD, ORLANDO, FL, 32819
Schneider Emily P Director 9000 BAY HILL BLVD., ORLANDO, FL, 32819
BATTLES BRIAN C Agent 9000 BAY HILL BLVD., ORLANDO, FL, 32819
SAUNDERS ROBERT Director 9000 BAY HILL BOULEVARD, ORLANDO, FL, 32819
Battles Brian C Treasurer 9000 BAY HILL BLVD., ORLANDO, FL, 32819
Raymond Kristin Secretary 9000 BAY HILL BLVD., ORLANDO, FL, 32819
BOEHNER R. KENNETH Director 9000 BAY HILL BOULEVARD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000004542 ARNOLD PALMER INVITATIONAL ACTIVE 2024-01-08 2029-12-31 - 9000 BAY HILL BLVD., ORLANDO, FL, 32819
G16000077902 ARNOLD PALMER INVITATIONAL EXPIRED 2016-08-02 2021-12-31 - 9000 BAY HILL BLVD., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 BATTLES, BRIAN C -
AMENDMENT AND NAME CHANGE 2020-09-02 ARNIE'S ARMY CHARITABLE FOUNDATION, INC. -
AMENDMENT AND NAME CHANGE 2019-07-09 ARNOLD PALMER LEGACY FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
Amendment and Name Change 2020-09-02
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-07-23
Amendment and Name Change 2019-07-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State