Entity Name: | DISTRICT 8, UNITED STATES POWER SQUADRONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Oct 1984 (40 years ago) |
Document Number: | N05595 |
FEI/EIN Number | 59-6203038 |
Address: | 13305 ROSELAND RD UNIT 249, ROSELAND, FL 32957-0249 |
Mail Address: | PO BOX 249, ROSELAND, FL 32957-0249 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERN, MICHAEL | Agent | 12 Grand Bay Circle, Juno Beach, FL 33408-2156 |
Name | Role | Address |
---|---|---|
Mitchelson, Peter Wm | Treasurer | PO Box 249, Roseland, FL 32957-0249 |
Name | Role | Address |
---|---|---|
DeArmond, James | President | 378 Northlake Blvd #174, North Palm Beach, FL 33408-5421 |
Name | Role | Address |
---|---|---|
DeArmond, James | District Commander | 378 Northlake Blvd #174, North Palm Beach, FL 33408-5421 |
Name | Role | Address |
---|---|---|
Dodd, Arthur R | Educational Officer | 15645 84th Ave N, West Palm Beach, FL 33418 |
Name | Role | Address |
---|---|---|
Babin, Kathy | Administrative Officer | 3150 NE 48th Ct #203, Lighthouse Point, FL 33064 |
Name | Role | Address |
---|---|---|
Mary, Dodd | Secretary | 15645 84th Ave N, Palm Beach gardens, FL 33418 |
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 | No data | 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 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 13305 ROSELAND RD UNIT 249, ROSELAND, FL 32957-0249 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | STERN, MICHAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 12 Grand Bay Circle, Juno Beach, FL 33408-2156 | No data |
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: 04 Feb 2025
Sources: Florida Department of State