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 |
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 |
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 |
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 | - |
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