Search icon

DISTRICT 8, UNITED STATES POWER SQUADRONS, INC. - Florida Company Profile

Company Details

Entity Name: DISTRICT 8, UNITED STATES POWER SQUADRONS, 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: 10 Oct 1984 (41 years ago)
Document Number: N05595
FEI/EIN Number 596203038

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

Address: 13305 ROSELAND RD UNIT 249, ROSELAND, FL, 32957-0249, US
Mail Address: PO BOX 249, ROSELAND, FL, 32957-0249, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dodd Arthur R Educ 15645 84th Ave N, West Palm Beach, FL, 33418
Babin Kathy Admi 3150 NE 48th Ct #203, Lighthouse Point, FL, 33064
Mary Dodd Secretary 15645 84th Ave N, Palm Beach gardens, FL, 33418
STERN MICHAEL Agent 12 Grand Bay Circle, Juno Beach, FL, 334082156
Mitchelson Peter W Treasurer PO Box 249, Roseland, FL, 329570249
DeArmond James President 378 Northlake Blvd #174, North Palm Beach, FL, 334085421

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067870 AMERICA'S BOATING CLUB OF SOUTHEAST FLORIDA, INC. ACTIVE 2019-06-14 2029-12-31 - PO BOX 249, ROSELAND, FL, 32957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 13305 ROSELAND RD UNIT 249, ROSELAND, FL 32957-0249 -
CHANGE OF MAILING ADDRESS 2022-04-20 13305 ROSELAND RD UNIT 249, ROSELAND, FL 32957-0249 -
REGISTERED AGENT NAME CHANGED 2013-04-30 STERN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 12 Grand Bay Circle, Juno Beach, FL 33408-2156 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State