Entity Name: | ARNIE'S ARMY CHARITABLE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Jun 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Sep 2020 (4 years ago) |
Document Number: | N16000006297 |
FEI/EIN Number | 81-3305976 |
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 |
Name | Role | Address |
---|---|---|
BATTLES BRIAN C | Agent | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
SAUNDERS AMY P | Director | 9000 BAY HILL BOULEVARD, ORLANDO, FL, 32819 |
SAUNDERS ROBERT | Director | 9000 BAY HILL BOULEVARD, ORLANDO, FL, 32819 |
BOEHNER R. KENNETH | Director | 9000 BAY HILL BOULEVARD, ORLANDO, FL, 32819 |
Schneider Emily P | Director | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
Battles Brian C | Treasurer | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
Raymond Kristin | Secretary | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000004542 | ARNOLD PALMER INVITATIONAL | ACTIVE | 2024-01-08 | 2029-12-31 | No data | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
G16000077902 | ARNOLD PALMER INVITATIONAL | EXPIRED | 2016-08-02 | 2021-12-31 | No data | 9000 BAY HILL BLVD., ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | BATTLES, BRIAN C | No data |
AMENDMENT AND NAME CHANGE | 2020-09-02 | ARNIE'S ARMY CHARITABLE FOUNDATION, INC. | No data |
AMENDMENT AND NAME CHANGE | 2019-07-09 | ARNOLD PALMER LEGACY FOUNDATION, INC. | No data |
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 Feb 2025
Sources: Florida Department of State