Search icon

USS LONG BEACH CGN9 ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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