Search icon

CUTLER COVE POWERS SQUADRON, INC. - Florida Company Profile

Company Details

Entity Name: CUTLER COVE POWERS SQUADRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 1965 (60 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: 708908
FEI/EIN Number 596170590

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

Address: 7440 SW 96 COURT, MIAMI, FL, 33173-3221, US
Mail Address: 7440 SW 96 COURT, MIAMI, FL, 33173-3221, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS LINDA C Treasurer 7440 SW 96 COURT, MIAMI, FL, 331733221
SIMS LINDA C Director 7440 SW 96 COURT, MIAMI, FL, 331733221
STEWART RAYMOND S Secretary 19720 BEL AIRE DR, MIAMI, FL, 33157
STEWART RAYMOND S Director 19720 BEL AIRE DR, MIAMI, FL, 33157
ROSLUND ROBERT President 12200 SW 69 CT, MIAMI, FL, 331565426
ROSLUND ROBERT Director 12200 SW 69 CT, MIAMI, FL, 331565426
SIMS MILTON Manager 7440 SW 96 COURT, MIAMI, FL, 33173
SIMS MILTON Director 7440 SW 96 COURT, MIAMI, FL, 33173
SIMS LINDA C Agent 7440 SW 96 COURT, MIAMI, FL, 331733221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 7440 SW 96 COURT, MIAMI, FL 33173-3221 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 7440 SW 96 COURT, MIAMI, FL 33173-3221 -
REGISTERED AGENT NAME CHANGED 2007-04-30 SIMS, LINDA C -
CHANGE OF MAILING ADDRESS 2007-04-30 7440 SW 96 COURT, MIAMI, FL 33173-3221 -
REINSTATEMENT 2004-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1984-10-22 - -

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-07-02
ANNUAL REPORT 2002-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State