Entity Name: | RIVER OF LIFE UPC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
RIVER OF LIFE UPC, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 27 Sep 2010 (14 years ago) |
Document Number: | N10000009184 |
FEI/EIN Number |
27-3583965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7880 Wiles Road, Coral Springs, FL 33067 |
Mail Address: | 7880 Wiles Road, Coral Springs, FL 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCUM, HIRAM D | Agent | 7880 Wiles Road, Coral Springs, FL 33067 |
Marcum, Hiram Dwayne | President | 7880 Wiles Road, Coral Springs, FL 33067 |
Marcum, Denise E | Vice President | 7880 Wiles Road, Coral Springs, FL 33067 |
Stickel, Michael | Board Member | 7880 Wiles Road, Coral Springs, FL 33067 |
Mascunana, Jordann | Secretary | 7880 Wiles Road, Coral Springs, FL 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-07 | 7880 Wiles Road, Coral Springs, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2022-05-07 | 7880 Wiles Road, Coral Springs, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-07 | 7880 Wiles Road, Coral Springs, FL 33067 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2021-07-21 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State