Entity Name: | RBMU INTERNATIONAL, USA COUNCIL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 10 Jun 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 2007 (18 years ago) |
Document Number: | 849394 |
FEI/EIN Number |
231501214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1431 STUCKERT ROAD, WARRINGTON, PA, 18976, US |
Mail Address: | 1431 STUCKERT ROAD, WARRINGTON, PA, 18976, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
PIRRONE TOM | Director | 113 BARBERRY COURT, CHALFONT, PA, 18914 |
OESSENICH KEVIN | President | 301 W FAIRVIEW AVE, LANGHORNE, PA, 19047 |
Newman Cynthia | Chairman | 218 Federal City Road, Lawrenceville, NJ, 08648 |
Clough Holley | Director | 17243 Fernwood Drive, Lake Oswego, OR, 97034 |
Tse Anthony | Director | 2 Meetinghouse Court, Princeton, NJ, 08540 |
KUHNS MARK | Chief Financial Officer | 162 LINDEN COURT SOUTH, EMMAUS, PA, 18049 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-22 | REGISTERED AGENTS INC | - |
REINSTATEMENT | 2007-06-19 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-01 | 1431 STUCKERT ROAD, WARRINGTON, PA 18976 | - |
CHANGE OF MAILING ADDRESS | 1995-02-01 | 1431 STUCKERT ROAD, WARRINGTON, PA 18976 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State