Search icon

UNITED STATES WHEELCHAIR RUGBY ASSOCIATION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of UNITED STATES WHEELCHAIR RUGBY ASSOCIATION, INC., ALABAMA 001-062-078 ALABAMA

Key Officers & Management

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

Events

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 - -

Documents

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