Detail by Entity Name
Florida Not For Profit Corporation
U. S. COAST GUARD PIPE BAND INC.
Filing Information
N02000006775
52-7376154
09/06/2002
09/06/2002
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
09/13/2002
NONE
Principal Address
Changed: 04/30/2024
10835 SW Elsinore Drive
10835 SW Elsinore Drive
Port Saint Lucie, FL 34987
10835 SW Elsinore Drive
Port Saint Lucie, FL 34987
Changed: 04/30/2024
Mailing Address
Changed: 04/30/2019
P.O. Box 881316
Port St. Lucie, FL 34988
Port St. Lucie, FL 34988
Changed: 04/30/2019
Registered Agent Name & Address
Lairson, David L, USCG AUX
Name Changed: 04/29/2017
Address Changed: 04/30/2024
10835 SW Elsinore Drive
10835 SW Elsinore Drive
Port Saint Lucie, FL 34987
10835 SW Elsinore Drive
Port Saint Lucie, FL 34987
Name Changed: 04/29/2017
Address Changed: 04/30/2024
Officer/Director Detail
Name & Address
Title President, Director
DUDLEY, HARRY H., Capt, USCG RET
Title Director
Teston, Harvey, USCG AUX
Title Director
LOUDERMILK, Milton L, USCG AUX
Title Secretary
Miller, Robert, USCG AUX
Title Treasurer
Slabaugh, Catherine, USCG AUX
Title VP
Quinn, John, USCG AUX
Title Director
Bethel, Jaqueline, LCDR
Title Director
Whitley, Warren, Capt, USCG Ret
Title Director
Lairson, David L
Title President, Director
DUDLEY, HARRY H., Capt, USCG RET
4836 CAPE GEORGE ROAD
PORT TOWNSEND, WA 98368
PORT TOWNSEND, WA 98368
Title Director
Teston, Harvey, USCG AUX
1249 GRINDLE BRIDGE RD
DAHLONGEGA, GA 30533
DAHLONGEGA, GA 30533
Title Director
LOUDERMILK, Milton L, USCG AUX
5852 PEACOCK LANE
HOSCHTON, GA 30548
HOSCHTON, GA 30548
Title Secretary
Miller, Robert, USCG AUX
175 Don Rich Drive
Carrollton, GA 30117
Carrollton, GA 30117
Title Treasurer
Slabaugh, Catherine, USCG AUX
2756 Sagmore Rd
Toledo, OH 43606
Toledo, OH 43606
Title VP
Quinn, John, USCG AUX
551 Stratford
Avondale Estates, GA 30002
Avondale Estates, GA 30002
Title Director
Bethel, Jaqueline, LCDR
201 Singer Blvd
APT D
Honolulu, HI 96818
APT D
Honolulu, HI 96818
Title Director
Whitley, Warren, Capt, USCG Ret
432 Cades Trail
Southport, NC 28461
Southport, NC 28461
Title Director
Lairson, David L
10835 SW Elsinore Drive
Port saint lucie, FL 34987
Port saint lucie, FL 34987
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 03/31/2023 |
2024 | 04/30/2024 |
Document Images