Entity Name: | ONEUNITED BANK |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 15 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2009 (16 years ago) |
Document Number: | F00000003424 |
FEI/EIN Number |
042764211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 FRANKLIN STREET, SUITE 600, BOSTON, MA, 02110 |
Mail Address: | 100 FRANKLIN STREET, SUITE 600, BOSTON, MA, 02110 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
COHEE KEVIN | Chief Executive Officer | 100 FRANKLIN STREET, BOSTON, MA, 02110 |
Boyce Charles | Chief Financial Officer | 3683 CRENSHAW BLVD, LOS ANGELES, CA, 90016 |
WILLIAMS TERI | President | 100 FRANKLIN STREET, BOSTON, MA, 02110 |
COOPER ROBERT P | CLRK | 100 FRANKLIN STREET, BOSTON, MA, 02110 |
COOPER ROBERT | Agent | ONEUNITED BANK, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2009-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-21 | COOPER, ROBERT | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-04 | 100 FRANKLIN STREET, SUITE 600, BOSTON, MA 02110 | - |
CHANGE OF MAILING ADDRESS | 2007-09-04 | 100 FRANKLIN STREET, SUITE 600, BOSTON, MA 02110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-30 | ONEUNITED BANK, 3275 NW 79TH STREET, MIAMI, FL 33147 | - |
CANCEL ADM DISS/REV | 2006-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-08-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State