Entity Name: | I.B.E.W. LOCAL UNION 627, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Jul 2005 (20 years ago) |
Document Number: | N05000007277 |
FEI/EIN Number | 596196799 |
Address: | 7652 SOUTH U.S. 1, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 7652 SOUTH U.S. 1, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Peter C | Agent | 7652 SOUTH U.S. 1, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
Mueller Kevin G | Busi | 802 S.E. Starflower Ave., PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
Allen Peter C | Treasurer | 909 Gopher Ridge Rd, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
Benken Kevin | vice | 7652 SOUTH U.S. 1, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
Drew David E | Fina | 613 SW Millard Dr., Port St. Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
Salcedo Fernando | Reco | 4382 SW Gagnon .Rd, Port St. Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
Smith Josh G | Exec | 7652 SOUTH U.S. 1, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-19 | Allen, Peter C. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 7652 SOUTH U.S. 1, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 7652 SOUTH U.S. 1, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 7652 SOUTH U.S. 1, PORT ST. LUCIE, FL 34952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-30 |
AMENDED ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2019-01-20 |
AMENDED ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State