Entity Name: | UNITED CIVIC ORGANIZATION, 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: | 19 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2018 (7 years ago) |
Document Number: | 763367 |
FEI/EIN Number |
592221503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2102 WEST DRIVE, WEST PALM BEACH, FL, 33417, US |
Mail Address: | 2102 WEST DRIVE, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FABBRO FAUSTO | President | 2102 WEST DRIVE, WEST PALM BEACH, FL, 33417 |
ROBINSON JOANNE | Treasurer | 2102 WEST DRIVE, WEST PALM BEACH, FL, 33417 |
Boas David | CORR | 2102 WEST DRIVE, WEST PALM BEACH, FL, 33417 |
Guarnagia Domenic | Vice President | 2102 WEST DRIVE, WEST PALM BEACH, FL, 33417 |
Richland Stewart | Vice President | 2102 WEST DRIVE, WEST PALM BEACH, FL, 33417 |
Caputo Patricia | Vice President | 2102 WEST DRIVE, WEST PALM BEACH, FL, 33417 |
FABBRO FAUSTO | Agent | 2102 WEST DRIVE, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-02 | FABBRO, FAUSTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 2102 WEST DRIVE, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2013-05-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-15 | 2102 WEST DRIVE, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2009-03-26 | 2102 WEST DRIVE, WEST PALM BEACH, FL 33417 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-05 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-08 |
AMENDED ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-10 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State