Entity Name: | HAYASHI-HA SHITO RYU OF THE USA, 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: | 01 Apr 2008 (17 years ago) |
Document Number: | N08000003240 |
FEI/EIN Number |
264760695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4724 VINCENNES BOULEVARD, CAPE CORAL, FL, 33904, US |
Mail Address: | 4724 Vincennes Blvd., Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAI JUNKO | Vice President | 14906 Bel-Red Rd., Bellevue, WA, 98007 |
ARAI JUNKO | Director | 14906 Bel-Red Rd., Bellevue, WA, 98007 |
DOUGHERTY BERNARD J | Secretary | 4724 Vincennes Blvd., Cape Coral, FL, 33904 |
DOUGHERTY BERNARD J | Treasurer | 4724 Vincennes Blvd., Cape Coral, FL, 33904 |
DOUGHERTY BERNARD J | Director | 4724 Vincennes Blvd., Cape Coral, FL, 33904 |
DOUGHERTY BERNARD J | Agent | 4724 Vincennes Blvd., Cape Coral, FL, 33904 |
DOUGHERTY YUKI | Vice President | 4724 Vincennes Blvd., Cape Coral, FL, 33904 |
DOUGHERTY YUKI | Secretary | 4724 Vincennes Blvd., Cape Coral, FL, 33904 |
DOUGHERTY YUKI | Director | 4724 Vincennes Blvd., Cape Coral, FL, 33904 |
DOUGHERTY BERNARD J | President | 4724 Vincennes Blvd., Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 4724 VINCENNES BOULEVARD, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 4724 Vincennes Blvd., Cape Coral, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 4724 VINCENNES BOULEVARD, CAPE CORAL, FL 33904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State