Entity Name: | U.S. MILITARY VETS MC CHAPTER 15, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Nov 2013 (11 years ago) |
Document Number: | N13000010307 |
FEI/EIN Number | 46-4888691 |
Address: | 5601 County Road 393, CRESTVIEW, FL, 32539, US |
Mail Address: | 5601 County Road 393, CRESTVIEW, FL, 32539, US |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferguson Duncan J | Agent | 5601 County Road 393, CRESTVIEW, FL, 32539 |
Name | Role | Address |
---|---|---|
Smith Bill IJr. | Vice President | 5601 County Road 393, CRESTVIEW, FL, 32539 |
Name | Role | Address |
---|---|---|
Ferguson Duncan J | Treasurer | 5601 County Road 393, CRESTVIEW, FL, 32539 |
Name | Role | Address |
---|---|---|
Craig Floyc IJr. | President | 5601 County Road 393, CRESTVIEW, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-20 | Ferguson, Duncan J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 5601 County Road 393, CRESTVIEW, FL 32539 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 5601 County Road 393, CRESTVIEW, FL 32539 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 5601 County Road 393, CRESTVIEW, FL 32539 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State