Entity Name: | THE DELBERT D. BLACK BRANCH 117, INCORPORATED FLEET RESERVE ASSOCIATION |
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: | 20 Jul 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Apr 2010 (15 years ago) |
Document Number: | N33377 |
FEI/EIN Number |
591805289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 PLUMWOOD CIRCLE, KISSIMMEE, FL, 34743, US |
Mail Address: | 335 PLUMWOOD CIRCLE, KISSIMMEE, FL, 34743, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPURR RICHARD P | President | 3650 S. HIGHWAY 27, CLERMONT, FL, 34711 |
MIGLIONICO STEPHEN JSR | Treasurer | 335 PLUMWOOD CIRCLE, KISSIMMEE, FL, 34743 |
DUNN JOSEPH | Vice President | 326 VISTA OAKS WAY, DAVENPORT, FL, 33837 |
MIGLIONICO STEPHEN J | Agent | 335 PLUMWOOD CIRCLE, KISSIMMEE, FL, 32743 |
MIGLIONICO STEPHEN JSR | Secretary | 335 PLUMWOOD CIRCLE, KISSIMMEE, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2010-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-31 | 335 PLUMWOOD CIRCLE, KISSIMMEE, FL 34743 | - |
CHANGE OF MAILING ADDRESS | 2009-08-31 | 335 PLUMWOOD CIRCLE, KISSIMMEE, FL 34743 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-31 | MIGLIONICO, STEPHEN J | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-31 | 335 PLUMWOOD CIRCLE, KISSIMMEE, FL 32743 | - |
NAME CHANGE AMENDMENT | 2003-10-24 | THE DELBERT D. BLACK BRANCH 117, INCORPORATED FLEET RESERVE ASSOCIATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State