Search icon

UDT/SEAL MUSEUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UDT/SEAL MUSEUM ASSOCIATION, 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: 18 Jun 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: N09819
FEI/EIN Number 592569073

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

Address: 3300 N HIGHWAY AIA, FORT PIERCE, FL, 34949-8520, US
Mail Address: 3300 N HIGHWAY AIA, FORT PIERCE, FL, 34949-8520, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUREK DANIEL Treasurer 2138 SE HERRON AVENUE, PORT SAINT LUCIE, FL, 34952
KUREK DANIEL Director 2138 SE HERRON AVENUE, PORT SAINT LUCIE, FL, 34952
SNYDER WILLARD B Director 8014 STATE LINE ROAD, LEAWOOD, KS, 66208
LEE JOHN Director 24 DOCKSIDE LANE PMB 179, KEY LARGO, FL, 33037
Hershberg Elliot Director 1 City Place, White Plains, NY, 10601
CAGNONI LORIS Director 31 SOVEREIGN WAY, FORT PIERCE, FL, 34949
SHAFER JAMES DR. Vice President 6850 CARSONS TRAIL DRIVE, VERO BEACH, FL, 32967
DELGADO HECTOR Agent 3468 Canal Court, Jupiter, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000047071 NAVY SEAL MUSEUM ACTIVE 2021-04-06 2026-12-31 - 3300 NORTH HWY A1A, FORT PIERCE, FL, 34949
G16000033910 TRIDENT HOUSE CHARITIES ACTIVE 2016-04-04 2026-12-31 - 3300 NORTH HWY A1A, FORT PIERCE, FL, 34949
G12000097169 NATIONAL NAVY SEAL MUSEUM AND MEMORIAL ACTIVE 2012-10-04 2027-12-31 - 3300 NORTH HWY. A1A, FORT PIERCE, FL, 34949
G12000019973 NATIONAL NAVY UDT-SEAL MUSEUM AND MEMORIAL ACTIVE 2012-02-27 2027-12-31 - 3300 NORTH HWY. A1A, FORT PIERCE, FL, 34949
G08191700031 NATIONAL NAVY UDT-SEAL MUSEUM ACTIVE 2008-07-09 2028-12-31 - 3300 NORTH HWY A1A, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-29 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 DELGADO, HECTOR -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 3468 Canal Court, Jupiter, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-26 3300 N HIGHWAY AIA, FORT PIERCE, FL 34949-8520 -
CHANGE OF MAILING ADDRESS 2004-03-26 3300 N HIGHWAY AIA, FORT PIERCE, FL 34949-8520 -

Court Cases

Title Case Number Docket Date Status
FRED MILLER, Appellant(s) v. UDT/SEAL MUSEUM ASSOCIATION, INC., Appellee(s). 4D2024-2858 2024-11-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2020CA001217

Parties

Name Fred Miller
Role Appellant
Status Active
Representations Jonathan Rea Secrest
Name UDT/SEAL MUSEUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jack Gary Kowalski
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the October 6, 2024 "Order Denying Plaintiff's Motion to Reopen" is a final or nonfinal appealable order, as it does not enter judgment for or against a party or appear to dismiss the action with prejudice. See Fla. R. App. P. 9.110; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-11-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Fred Miller
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1-307
On Behalf Of St. Lucie Clerk
Docket Date 2024-12-20
Type Order
Subtype Order
Description ORDERED that, upon consideration of the appellant's November 26, 2024 jurisdictional brief and the appellee's December 3, 2024 response, this appeal shall proceed.
View View File
Docket Date 2024-12-03
Type Response
Subtype Reply to Response
Description Reply to Response of November 13, 2024 Order
On Behalf Of UDT/Seal Museum Association, Inc.
View View File
Docket Date 2024-11-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Fred Miller
View View File
Docket Date 2024-11-26
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's November 25, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-11-25
Type Response
Subtype Response
Description Appellant Fred Miller Response to the Court's November 13, 2024 Order
On Behalf Of Fred Miller

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
Amendment 2022-03-29
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6553587110 2020-04-14 0455 PPP 3300 North Highway A1A, FORT PIERCE, FL, 34949
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172500
Loan Approval Amount (current) 172500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34949-1500
Project Congressional District FL-18
Number of Employees 14
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174886.25
Forgiveness Paid Date 2021-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State