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 |
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 |
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 | - |
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