Entity Name: | UNITED STATES WHEELCHAIR RUGBY ASSOCIATION, INC. |
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: | 25 Aug 1997 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Oct 2020 (5 years ago) |
Document Number: | N97000004842 |
FEI/EIN Number |
363648503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Ridgeway Drive, Birmingham, AL, 35209, US |
Mail Address: | 42 Simms Ave, Somerset, MA, 02726, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNITED STATES WHEELCHAIR RUGBY ASSOCIATION, INC., ALABAMA | 001-062-078 | ALABAMA |
Name | Role | Address |
---|---|---|
Caldwell Dan | Secretary | 1527 Falkland Rd E, Jacksonville, FL, 32221 |
Leonard Sarah E | Treasurer | 42 Simms Ave, Somerset, MA, 02726 |
CURRIER NOAH | President | 21003 RIVER RD, MARENGO, IL, 60152 |
LOPEZ BOB | Comm | 24 Carol Lane, CLIFTON, NJ, 07012 |
Curtis Daniel | Vice President | 3315 Western Dr, Austin, TX, 78745 |
Cottingham Michael | Vice President | 6118 Niles St, Houston, TX, 77017 |
Caldwell Dan | Agent | 1527 Falkland Rd E, Jacksonville, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 4000 Ridgeway Drive, Birmingham, AL 35209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-03 | 1527 Falkland Rd E, Jacksonville, FL 32221 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-03 | Caldwell, Dan | - |
AMENDMENT AND NAME CHANGE | 2020-10-06 | UNITED STATES WHEELCHAIR RUGBY ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 4000 Ridgeway Drive, Birmingham, AL 35209 | - |
REINSTATEMENT | 2014-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-07-03 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-26 |
Amendment and Name Change | 2020-10-06 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State