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 |
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 |
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 | - |
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