Entity Name: | USS LONG BEACH CGN9 ASSOCIATION, INCORPORATED |
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: | 20 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2022 (2 years ago) |
Document Number: | N01000005903 |
FEI/EIN Number |
800776876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1995 CARROTWOOD ST, The Villages, FL, 32163, US |
Mail Address: | 1995 CARROTWOOD ST, THE VILLAGES, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOROWITZ RICHARD L | President | 1995 CARROTWOOD ST, The Villages, FL, 32163 |
MILAM JAMES | Vice President | 1995 CARROTWOOD ST, The Villages, FL, 32163 |
Ozmun Harry "ED" | Secretary | 313619 Poers Road, Poway, CA, 920643615 |
Ozmun Harry "ED" | Director | 313619 Poers Road, Poway, CA, 920643615 |
BROWN RICHARD | Vice President | 1995 CARROTWOOD ST, The Villages, FL, 32163 |
BROWN RICHARD J | Agent | 1995 CARROTWOOD ST, The Villages, FL, 32163 |
Ozmun Harry "ED" | Treasurer | 313619 Poers Road, Poway, CA, 920643615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-04 | 1995 CARROTWOOD ST, The Villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2022-11-04 | 1995 CARROTWOOD ST, The Villages, FL 32163 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-04 | BROWN, RICHARD J | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-04 | 1995 CARROTWOOD ST, The Villages, FL 32163 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-24 |
REINSTATEMENT | 2022-11-04 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State