Search icon

GOVERNMENT COLLEGE UGHELLI OLD BOYS ASSOCIATION OF NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: GOVERNMENT COLLEGE UGHELLI OLD BOYS ASSOCIATION OF NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 30 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: N07000005360
FEI/EIN Number 260279338

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5665 POOLE TERRACE, THE VILLAGES, FL, 32163, US
Mail Address: 5665 POOLE TERRACE, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONOPKISE OGHENEKOME UPROF President 5665 POOLE TERRACE, THE VILLAGES, FL, 32163
SOKUNBI DOLAMU Dr. Vice President 623 RUSSELL BLVD, NACOGDOCHES, TX, 75965
NJIRIBEAKO EZE MR Publ 2629 JULIAT PLACE, UNION, NJ, 07083
ISIORHO SOLOMON APROF Treasurer 13224 LOOKINGGLASS RD, WINSTON, OR, 97496
AIMUFUA IDAHOSA ARCH Secretary 3303 RIDGEVIEW DR., EL DORADO HILLS, CA, 95762
OPHORI DUKE UPROF EX 127 BERKELEY AVE, BLOOMFIELD, NJ, 07003
OPHORI DUKE UPROF Officer 127 BERKELEY AVE, BLOOMFIELD, NJ, 07003
ONOKPISE OGHENEKOME Agent 5665 POOLE TERRACE, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 5665 POOLE TERRACE, THE VILLAGES, FL 32163 -
CHANGE OF MAILING ADDRESS 2022-08-31 5665 POOLE TERRACE, THE VILLAGES, FL 32163 -
REGISTERED AGENT NAME CHANGED 2022-08-31 ONOKPISE, OGHENEKOME -
REGISTERED AGENT ADDRESS CHANGED 2022-08-31 5665 POOLE TERRACE, THE VILLAGES, FL 32163 -
AMENDMENT 2007-12-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State