Search icon

AFFINITY FUND, INC.

Branch

Company Details

Name: AFFINITY FUND, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 11 Dec 1991 (33 years ago)
Branch of: AFFINITY FUND, INC., FLORIDA (Company Number L68779)
Business ID: 584397
State of Incorporation: FLORIDA
Principal Office Address: 20875 CROSSROADS CR SUITE 400, BLDG 3WAUKESHA, WI 53186

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
FLYNT W GALLAGHER Director No data
MAURIE E DAIGNEAU Director 675 N BROOKFIELD RD, BROOKFIELD, WI 53045
JOSEPH ADEEB Director 6320 ST. AUGUSTINE RD BLDG 3, JACKSONVILLE, FL 32217
W FLYNT GALLAGHER Director 6320 ST AUGUSTINE RD BLDG 3, JACKSONVILLE, F 32217
RICK PUTNAM Director 6320 ST AUGUSTINE RD BLDG 3, I JACKSONVILLE, FL 32217
MAURIE DAIGNEAU Director 20875 CROSSROADS CR SUITE 400, WAUKESHA, WI 53186
RON HORCHER Director 6320 ST AUGUSTINE RD BLDG 3, JACKSONVILLE, FL 32217

Secretary

Name Role Address
FLYNT W GALLAGHER Secretary No data
W FLYNT GALLAGHER Secretary 6320 ST AUGUSTINE RD BLDG 3, JACKSONVILLE, FL 32217

Treasurer

Name Role Address
FLYNT W GALLAGHER Treasurer No data
W FLYNT GALLAGHER Treasurer 6320 ST AUGUSTINE RD BLDG 3, JACKSONVILLE, F 32217

Vice President

Name Role Address
JOSEPH ADEEB Vice President 6320 ST. AUGUSTINE RD BLDG 3, JACKSONVILLE, FL 32217

President

Name Role Address
MAURIE DAIGNEAU President 20875 CROSSROADS CR SUITE 400, WAUKESHA, WI 53186
MAURIE E DAIGNEAU President 675 N BROOKFIELD RD, BROOKFIELD, WI 53045

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 1996-12-04 Revocation
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-06-28 Annual Report
Annual Report Filed 1994-04-27 Annual Report
Amendment Form Filed 1994-03-23 Amendment
Annual Report Filed 1993-03-08 Annual Report

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State