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 |
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 |
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 | - |
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