Search icon

I.B.E.W. LOCAL UNION 627, INC.

Company Details

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

Agent

Name Role Address
Allen Peter C Agent 7652 SOUTH U.S. 1, PORT ST. LUCIE, FL, 34952

Busi

Name Role Address
Mueller Kevin G Busi 802 S.E. Starflower Ave., PORT ST. LUCIE, FL, 34983

Treasurer

Name Role Address
Allen Peter C Treasurer 909 Gopher Ridge Rd, Fort Pierce, FL, 34982

vice

Name Role Address
Benken Kevin vice 7652 SOUTH U.S. 1, PORT ST. LUCIE, FL, 34952

Fina

Name Role Address
Drew David E Fina 613 SW Millard Dr., Port St. Lucie, FL, 34953

Reco

Name Role Address
Salcedo Fernando Reco 4382 SW Gagnon .Rd, Port St. Lucie, FL, 34953

Exec

Name Role Address
Smith Josh G Exec 7652 SOUTH U.S. 1, PORT ST. LUCIE, FL, 34952

Events

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

Documents

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