Search icon

IRON WORKERS LOCAL NO 402 BUILDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: IRON WORKERS LOCAL NO 402 BUILDING COMPANY, 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: 04 Aug 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: 711296
FEI/EIN Number 590785442

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1001 WEST 15TH ST, RIVIERA BCH, FL, 33404
Mail Address: 1001 WEST 15TH ST, RIVIERA BCH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey Jeffrey BST BM 1001 WEST 15TH ST, RIVIERA BCH, FL, 33404
Bailey Jeffrey BST Founder 1001 WEST 15TH ST, RIVIERA BCH, FL, 33404
Kauffmann Michael President 1001 WEST 15TH ST, RIVIERA BCH, FL, 33404
Bailey Jeff Agent 1001 W 15TH ST, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065078 INTERNATIONAL ASSOC OF BRIDGE , INC ACTIVE 2020-06-10 2025-12-31 - 1001 WEST 15 STREET, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-29 Bailey, Jeff -
REINSTATEMENT 2020-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-17 1001 W 15TH ST, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 1988-03-22 1001 WEST 15TH ST, RIVIERA BCH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-22 1001 WEST 15TH ST, RIVIERA BCH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-05-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State