Search icon

BROWARD COUNTY AREA LOCAL 1201, AMERICAN POSTAL WORKERS UNION, INC. - Florida Company Profile

Company Details

Entity Name: BROWARD COUNTY AREA LOCAL 1201, AMERICAN POSTAL WORKERS UNION, 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: 01 Aug 1975 (50 years ago)
Document Number: 733491
FEI/EIN Number 591545788

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

Address: 6100 Boulevard of Champions, North Lauderdale, FL, 33068, US
Mail Address: 6100 Boulevard of Champions, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riddell Jeff President 6100 Boulevard of Champions, North Lauderdale, FL, 33068
Riddell Jeff Director 6100 Boulevard of Champions, North Lauderdale, FL, 33068
Davis Kisha Vice President 6100 Boulevard of Champions, North Lauderdale, FL, 33068
Davis Kisha Director 6100 Boulevard of Champions, North Lauderdale, FL, 33068
Cunningham Teresa Secretary 6100 Boulevard of Champions, North Lauderdale, FL, 33068
Cunningham Teresa Treasurer 6100 Boulevard of Champions, North Lauderdale, FL, 33068
Cunningham Teresa Director 6100 Boulevard of Champions, North Lauderdale, FL, 33068
Cunningham Teresa Agent 6100 Boulevard of Champions, North Lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-28 Cunningham, Teresa -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 6100 Boulevard of Champions, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2016-04-19 6100 Boulevard of Champions, North Lauderdale, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 6100 Boulevard of Champions, North Lauderdale, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State