Search icon

USS RANGER (CV-61) REUNION ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: USS RANGER (CV-61) REUNION ASSOCIATION 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: 11 Sep 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N39919
FEI/EIN Number 593038213

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

Address: 2003 LOTUS BLOSSOM, SAN ANTONIO, TX, 78247, US
Mail Address: 2003 LOTUS BLOSSOM, SAN ANTONIO, TX, 78247, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUZIO JOHN D Director 16 Palacio, SANTA FE, NM, 87508
TERAN ALFONSO A Vice President 450 W. EBONY WAY, CHANDLER, AZ, 852484525
BALLINGER THOMAS Secretary 2003 LOTUS BLOSSOM, SAN ANTONIO, TX, 78247
BALLINGER THOMAS Treasurer 2003 LOTUS BLOSSOM, SAN ANTONIO, TX, 78247
SHEAR ROBERT L. Agent 2600 MCCORMICK DRIVE, CLEARWATER, FL, 34619
SCHMUHLE LARRY President 4563 DEEP GROVE COURT, JACKSONVILLE, FL, 322248642

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-07-02 - -
CHANGE OF MAILING ADDRESS 2018-03-09 2003 LOTUS BLOSSOM, SAN ANTONIO, TX 78247 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 2003 LOTUS BLOSSOM, SAN ANTONIO, TX 78247 -
AMENDMENT 2018-03-09 - -
REGISTERED AGENT NAME CHANGED 1995-02-17 SHEAR, ROBERT L. -
REGISTERED AGENT ADDRESS CHANGED 1995-02-17 2600 MCCORMICK DRIVE, SUITE 230, CLEARWATER, FL 34619 -

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-30
Amendment 2019-07-02
ANNUAL REPORT 2019-02-08
Amendment 2018-03-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State