Search icon

503RD PARACHUTE REGIMENTAL COMBAT TEAM ASSOCIATION, WORLD WAR II, INC. - Florida Company Profile

Company Details

Entity Name: 503RD PARACHUTE REGIMENTAL COMBAT TEAM ASSOCIATION, WORLD WAR II, 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: 24 May 1985 (40 years ago)
Date of dissolution: 14 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2024 (9 months ago)
Document Number: N09460
FEI/EIN Number 592536280

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

Address: 34 GARDEN MALL CT, INGLIS, FL, 34449, US
Mail Address: 34 GARDEN MALL CT, INGLIS, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREIT AERIS D Director 34 GARDEN MALL CT, INGLIS, FL, 34449
Hudiburgh David PDC President 12520 Timberline Dr., Garfield, AZ, 72732
Hudiburgh David PDC Director 12520 Timberline Dr., Garfield, AZ, 72732
Hudiburgh David PDC Chairman 12520 Timberline Dr., Garfield, AZ, 72732
YOUNG NANCY Director 10445 OLD TELEGRAPH RD., ASHLAND,, VA, 23005
BREIT AERIS D Agent 34 GARDEN MALL CT, INGLIS, FL, 34449
Mayer Todd VD Vice President 111 N Liberty St., Delaware, OH, 43015
Mayer Todd VD Director 111 N Liberty St., Delaware, OH, 43015
YOUNG NANCY Secretary 10445 OLD TELEGRAPH RD., ASHLAND,, VA, 23005
YOUNG NANCY Treasurer 10445 OLD TELEGRAPH RD., ASHLAND,, VA, 23005

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-14 - -
REGISTERED AGENT NAME CHANGED 2017-01-21 BREIT, AERIS D -
REINSTATEMENT 2012-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-29 34 GARDEN MALL CT, INGLIS, FL 34449 -
CHANGE OF MAILING ADDRESS 2009-06-29 34 GARDEN MALL CT, INGLIS, FL 34449 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 34 GARDEN MALL CT, INGLIS, FL 34449 -
REINSTATEMENT 1997-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-14
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State