Entity Name: | I B E W SYSTEM COUNCIL U-4 DEATH BENEFIT FUND, 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: | 10 Jan 1962 (63 years ago) |
Date of dissolution: | 28 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2016 (9 years ago) |
Document Number: | 703428 |
FEI/EIN Number |
590565475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3944 FLORIDA BLVD, SUITE 202, PALM BEACH GARDENS, FL, 33410 |
Mail Address: | 3944 FLORIDA BLVD, SUITE 202, PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEKNAVICH GARY J | BM | 3944 FLORIDA BLVD; SUITE 202, PALM BEACH GARDENS, FL, 33410 |
Donovan John S | Director | 9830 NW 76th Ct., Tamarac, FL, 33321 |
STEPHENSON T | President | 2056 GOLDEN ARM RD, DELTONA, FL |
Burtner Floyd | Director | 14252 John Williams Road, Sanderson, FL, 32087 |
Mueller Kevin G | Director | 1510 South West Falmouth Ave., Port St. Lucie, FL, 34953 |
Hillman Richard J | Director | 2453 Nature Point Loop, Ft Myers, FL, 33905 |
ALEKNAVICH GARY J | Agent | 3944 FLORIDA BLVD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-23 | ALEKNAVICH, GARY J | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 3944 FLORIDA BLVD, SUITE 202, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 3944 FLORIDA BLVD, SUITE 202, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-04 | 3944 FLORIDA BLVD, SUITE 202, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 1993-06-16 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-01-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State