Search icon

UNITED CIVIC ORGANIZATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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