Search icon

SYSTEM COUNCIL U-4, BUILDING CORPORATION - Florida Company Profile

Company Details

Entity Name: SYSTEM COUNCIL U-4, BUILDING CORPORATION
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: 09 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: 768822
FEI/EIN Number 592302768

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

Address: 3944 FLORIDA BLVD, STE 202, PALM BCH GARDENS, FL, 33410, US
Mail Address: 3944 FLORIDA BLVD., STE 202, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Packard Brittany Recording Secretary 1506 Cumberland Court, Ft. Myers, FL, 33919
Rauch Scott M President 7785 Ranchette Road, Keystone Heights, FL, 32656
Rauch Scott M Director 7785 Ranchette Road, Keystone Heights, FL, 32656
Hillman Richard Treasurer 2543 Nature Point Loop, Ft. Myers, FL, 33905
Hillman Richard Director 2543 Nature Point Loop, Ft. Myers, FL, 33905
Mueller Kevin K Director 802 SE Starflower Ave., Port Saint Lucie, FL, 34983
Knox Tim Director 16610 NW 194th St., High Springs, FL, 32643
Carroll Steve Director 671 12th Street NE, Naples, FL, 34120
WILSON JACK L Agent 265 Marks Road, Venus, FL, 33960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 265 Marks Road, Venus, FL 33960 -
REGISTERED AGENT NAME CHANGED 2019-10-03 WILSON, JACK L -
AMENDMENT 2019-10-03 - -
CHANGE OF MAILING ADDRESS 2009-01-14 3944 FLORIDA BLVD, STE 202, PALM BCH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-27 3944 FLORIDA BLVD, STE 202, PALM BCH GARDENS, FL 33410 -
REINSTATEMENT 1996-06-05 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-13
Amendment 2019-10-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State