Search icon

UMAMA, INC.

Branch

Company Details

Entity Name: UMAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 05 Jun 2015 (10 years ago)
Branch of: UMAMA, INC., NEW YORK (Company Number 4253619)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2018 (7 years ago)
Document Number: F15000002552
FEI/EIN Number 455462406
Address: 217 Page Street, Orlando, FL, 32806, US
Mail Address: 217 Page Street, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: NEW YORK

Agent

Name Role Address
SAFFER JESSICA K Agent 1015 ELMWOOD STREET, ORLANDO, FL, 32801

Exec

Name Role Address
SAFFER JESSICA Exec 1015 ELMWOOD ST, ORLANDO, FL, 32801

Vice Chairman

Name Role Address
TURNER DAWN Vice Chairman 27 ARION PLACE #107, BROOKLYN, NY, 11206

Vice President

Name Role Address
TURNER DAWN Vice President 27 ARION PLACE #107, BROOKLYN, NY, 11206

Director

Name Role Address
GUERREIRO SILVINA Director 24-15 QUEENS PLAZA NORTH #3B, LONG ISLAND CITY, NY, 11101
CHAN JUSTIN Director 182 EAST 95TH STREET, #2K, NEW YORK, NY, 10128

Secretary

Name Role Address
GUERREIRO SILVINA Secretary 24-15 QUEENS PLAZA NORTH #3B, LONG ISLAND CITY, NY, 11101

Treasurer

Name Role Address
CHAN JUSTIN Treasurer 182 EAST 95TH STREET, #2K, NEW YORK, NY, 10128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 217 Page Street, Orlando, FL 32806 No data
CHANGE OF MAILING ADDRESS 2024-10-09 217 Page Street, Orlando, FL 32806 No data
REINSTATEMENT 2018-05-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-15 SAFFER, JESSICA K No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-05-15
Foreign Non-Profit 2015-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State