Search icon

DISTRICT 22 OF THE UNITED STATE POWER SQUADRONS, INC.

Company Details

Entity Name: DISTRICT 22 OF THE UNITED STATE POWER SQUADRONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Oct 1999 (25 years ago)
Document Number: N99000006400
FEI/EIN Number 596194221
Address: 4384 95th Avenue N, Pinellas Park, FL, 33782, US
Mail Address: 4384 95th Avenue Nt, Pinellas, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Considine Kathryn A Agent 4384 95th Avenue N, Pinellas Park, FL, 33782

Treasurer

Name Role Address
Considine Kathryn A Treasurer 4384 95th Avenue N, Pinellas Park, FL, 33782

Educ

Name Role Address
Gee Myles Educ 4616 Swordfish Dr., Bradenton, FL, 34208

Secretary

Name Role Address
McBride Louis E Secretary 1021 52 Ave N, St. Petersburg, FL, 33703

Comm

Name Role Address
Jones Ronald C Comm 24025 Redfish Cove Dr, Punta Gorda, FL, 33955

Admi

Name Role Address
Fox Roxanne Admi 3518 Silver Pine Ct, Sarasota, FL, 34231

Exec

Name Role Address
Lopez Wilfredo A Exec 21394 Grayton Ter, Port Charolotte, FL, 33954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 4384 95th Avenue N, Pinellas Park, FL 33782 No data
CHANGE OF MAILING ADDRESS 2021-04-14 4384 95th Avenue N, Pinellas Park, FL 33782 No data
REGISTERED AGENT NAME CHANGED 2021-04-14 Considine, Kathryn A No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 4384 95th Avenue N, Pinellas Park, FL 33782 No data

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State