Search icon

PLUMBERS AND PIPE FITTERS LOCAL UNION NO. 719 HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PLUMBERS AND PIPE FITTERS LOCAL UNION NO. 719 HOLDING 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: 17 Nov 1970 (54 years ago)
Document Number: 719705
FEI/EIN Number 590442562

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

Address: NO 719 HOLDING COMPANY INC, 2502 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316
Mail Address: NO 719 HOLDING COMPANY INC, 2502 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUCETTE RAYMOND WJr. President 2801 PALM AIRE DRIVE, POMPANO BEACH, FL, 33069
DOUCETTE RAYMOND WJr. Director 2801 PALM AIRE DRIVE, POMPANO BEACH, FL, 33069
SALGADO ANTHONY Secretary 8470 NW 28TH STREET, SUNRISE, FL, 33322
SALGADO ANTHONY Treasurer 8470 NW 28TH STREET, SUNRISE, FL, 33322
SALGADO ANTHONY Director 8470 NW 28TH STREET, SUNRISE, FL, 33322
BROWN MICHAEL J Vice President 1109 SW 20TH STREET, FORT LAUDERDALE, FL, 33315
BROWN MICHAEL J Director 1109 SW 20TH STREET, FORT LAUDERDALE, FL, 33315
SALGADO ANTHONY Agent 2502 SOUTH ANDREWS AVENUE (BUSINESS), FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-19 SALGADO, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 2502 SOUTH ANDREWS AVENUE (BUSINESS), FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 NO 719 HOLDING COMPANY INC, 2502 S ANDREWS AVE, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2000-03-02 NO 719 HOLDING COMPANY INC, 2502 S ANDREWS AVE, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State