Search icon

SGT. BRADLEY S. CROSE CHAPTER 38, INC. - Florida Company Profile

Company Details

Entity Name: SGT. BRADLEY S. CROSE CHAPTER 38, 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: 19 Nov 1982 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jun 2019 (6 years ago)
Document Number: 765743
FEI/EIN Number 59-3145761

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

Address: 470 MADEIRA DR, ORANGE PARK, FL, 32073, US
Mail Address: 470 MADEIRA DR, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNISH JOHN M President 3337 HOLLYCREST BLVD, ORANGE PARK, FL, 32073
Hernandez Veronica Treasurer 2378 Tyson Lake Drive, Jacksonville, FL, 32221
Scott Antoinette Secretary 8162 Swift Fox Trail, Jacksonville, FL, 32222
Hernandez Veronica Agent 470 MADEIRA DR., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Hernandez, Veronica -
AMENDMENT AND NAME CHANGE 2019-06-19 SGT. BRADLEY S. CROSE CHAPTER 38, INC. -
REINSTATEMENT 2016-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-09-10 - -
PENDING REINSTATEMENT 2013-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 470 MADEIRA DR., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1998-08-19 470 MADEIRA DR, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 1998-08-19 470 MADEIRA DR, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-07
Amendment and Name Change 2019-06-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State