Entity Name: | SHEETMETAL WORKERS LOCAL UNION NO. 32 APPRENTICESHIP AND TRAINING PROGRAM AND TRAINING FUND, 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 Dec 1970 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Dec 1986 (38 years ago) |
Document Number: | 719803 |
FEI/EIN Number |
591366225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20401 N.E. 15TH CT., MIAMI, FL, 33179 |
Mail Address: | 20401 N.E. 15TH CT., MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLARRUEL DANIEL | Chairman | 20375 NE 15 CT, N MIAMI BCH, FL, 33179 |
RITCHIE CHRISTOPHER J | Trustee | 20375 NE 15 COURT, MIAMI, FL, 33179 |
Hudspeth Roger I | Trustee | 1003 Belvedere Road, West Palm Beach, FL, 33405 |
Sterling Tom | Trustee | 1199 Old Dixie Highway, Riviera Beach, FL, 33409 |
Combs James F | Director | 20401 NE 15th Court, Miami, FL, 33179 |
Combs James F | Agent | 20401 NE 15TH COURT., MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-06 | Combs, James F | - |
CHANGE OF MAILING ADDRESS | 2010-04-06 | 20401 N.E. 15TH CT., MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-06 | 20401 N.E. 15TH CT., MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-27 | 20401 NE 15TH COURT., MIAMI, FL 33179 | - |
NAME CHANGE AMENDMENT | 1986-12-10 | SHEETMETAL WORKERS LOCAL UNION NO. 32 APPRENTICESHIP AND TRAINING PROGRAM AND TRAINING FUND, INC. | - |
REINSTATEMENT | 1986-12-10 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
REINSTATEMENT | 1982-08-23 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-08-14 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State