Search icon

AMERICAN POSTAL WORKERS UNION CENTRAL FLORIDA AREA LOCAL 1462, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN POSTAL WORKERS UNION CENTRAL FLORIDA AREA LOCAL 1462, 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: 18 Aug 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jun 2010 (15 years ago)
Document Number: N08000007772
FEI/EIN Number 591640301

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

Address: 10501 S ORANGE AVE, STE 117, ORLANDO, FL, 32824
Mail Address: 10501 S ORANGE AVE, STE 117, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL JOE President 10501 S ORANGE AVE STE 117, ORLANDO, FL, 32824
PAUL JOE Director 10501 S ORANGE AVE STE 117, ORLANDO, FL, 32824
McSORLEY ROBERT Vice President 10501 S ORANGE AVE STE 117, ORLANDO, FL, 32824
McSORLEY ROBERT Director 10501 S ORANGE AVE STE 117, ORLANDO, FL, 32824
FOURNIER PETER Secretary 10501 S ORANGE AVE STE 117, ORLANDO, FL, 32824
FOURNIER PETER Treasurer 10501 S ORANGE AVE STE 117, ORLANDO, FL, 32824
Fournier Peter J Agent 10501 S ORANGE AVE, ORLANDO, FL, 32824
FOURNIER PETER Director 10501 S ORANGE AVE STE 117, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-09 Fournier, Peter Joseph -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 10501 S ORANGE AVE, STE 117, ORLANDO, FL 32824 -
MERGER 2010-06-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000105893
CHANGE OF PRINCIPAL ADDRESS 2009-07-13 10501 S ORANGE AVE, STE 117, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2009-07-13 10501 S ORANGE AVE, STE 117, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State