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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Name | Role | Address |
---|---|---|
FLYNT W GALLAGHER | Secretary | No data |
W FLYNT GALLAGHER | Secretary | 6320 ST AUGUSTINE RD BLDG 3, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
FLYNT W GALLAGHER | Treasurer | No data |
W FLYNT GALLAGHER | Treasurer | 6320 ST AUGUSTINE RD BLDG 3, JACKSONVILLE, F 32217 |
Name | Role | Address |
---|---|---|
JOSEPH ADEEB | Vice President | 6320 ST. AUGUSTINE RD BLDG 3, JACKSONVILLE, FL 32217 |
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 |
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