Entity Name: | USS GUAM LPH-9 ASSOCIATION, 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: | 26 Sep 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N05000010075 |
FEI/EIN Number |
710990603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2963 MacAlpin Dr., N, palm harbor, FL, 34684, US |
Mail Address: | 2963 MacAlpin Dr., N, palm harbor, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Braniger Gar | Director | 9606 Preston Spring Dr., Louisville, KY, 40229 |
Evans John | Vice President | 560 Morgan St., Tonawanda, NY, 14150 |
Evans John | Director | 560 Morgan St., Tonawanda, NY, 14150 |
Braniger Gar | President | 9606 Preston Spring Dr., Louisville, KY, 40229 |
GETTER AL J | Secretary | 5430-29 BALTIMORE DR., LAMESA, CA, 91942 |
GETTER AL J | Director | 5430-29 BALTIMORE DR., LAMESA, CA, 91942 |
Frazier William | Treasurer | 5177 Holly Farms Dr., Virginia Beach, VA, 23462 |
Frazier William | Director | 5177 Holly Farms Dr., Virginia Beach, VA, 23462 |
SPINOWITZ HARVEY | Assistant Secretary | 1421 COURT ST., SUITE C, CLEARWATER, FL, 33756 |
SPINOWITZ HARVEY J | Agent | 2963 MacAlpin Dr., N, Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-09 | 2963 MacAlpin Dr., N, palm harbor, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2016-02-09 | 2963 MacAlpin Dr., N, palm harbor, FL 34684 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-09 | 2963 MacAlpin Dr., N, Palm Harbor, FL 34684 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State