Entity Name: | UNITED STATES SUBMARINE VETERANS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Jan 2020 (5 years ago) |
Document Number: | N20000001299 |
FEI/EIN Number | 06-1007203 |
Address: | 40 School ST, USSVI National, 3rd Floor, Groton, CT, 06340, US |
Mail Address: | PO Box 1063, Groton, CT, 06340-1063, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKIEWICZ JOHN | Agent | 5349 SELTON AVE, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
Andrea William | President | 100 Plaza CT, Groton, CT, 063408339 |
Name | Role | Address |
---|---|---|
JAQUES JON | Vice President | 100 Plaza Ct, Groton, CT, 063408339 |
Name | Role | Address |
---|---|---|
BELL STEVE | Assistant Vice President | 100 Plaza Ct, Groton, CT, 063408339 |
Name | Role | Address |
---|---|---|
Sidlovsky John R | Treasurer | 2460 Apiary Court, Virginia Beach, VA, 23454 |
Name | Role | Address |
---|---|---|
Campbell Dave | Secretary | 100 Plaza CT, Groton, CT, 063408339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 40 School ST, USSVI National, 3rd Floor, Groton, CT 06340 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 40 School ST, USSVI National, 3rd Floor, Groton, CT 06340 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-04-11 |
Domestic Non-Profit | 2020-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State