Search icon

RIVER OF LIFE UPC, INC. - Florida Company Profile

Company Details

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.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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

Key Officers & Management

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

Events

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 -

Documents

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