Entity Name: | GBU FINANCIAL LIFE |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F11000004569 |
FEI/EIN Number |
250502660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4254 SAW MILL RUN BLVD, PITTSBURGH, PA, 15227-3394, US |
Mail Address: | 4254 SAW MILL RUN BLVD, PITTSBURGH, PA, 15227-3394, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Ulrich Douglas A | Vice President | 4254 SAW MILL RUN BLVD, PITTSBURGH, PA, 152273394 |
BROPHY DONNA L | Director | 5185 ELMWOOD DR, PITTSBURGH, PA, 15227 |
Bevins David E | Director | 1345 Cornell Dr SE, East Grand Rapids, MI, 49506 |
PRINGLE DAVID L | Director | 276 WANSACK RD, W MIDDLESEX, PA, 16159 |
MacKellar Christina E | Director | 1129 Arella, Ann Arbor, MI, 48103 |
Hazi Lea Ann A | Director | 8776 Man-O-War Road, Palm Beach Gardens, FL, 33418 |
Schultz Glenn | Agent | 2318 Potomac Mark Place, Ruskin, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | Schultz, Glenn | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 2318 Potomac Mark Place, Ruskin, FL 33570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 4254 SAW MILL RUN BLVD, PITTSBURGH, PA 15227-3394 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 4254 SAW MILL RUN BLVD, PITTSBURGH, PA 15227-3394 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-07-24 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 03 May 2025
Sources: Florida Department of State