Search icon

UNITED FRANCHISE OWNERS OF NORTH FLORIDA & PALM BEACH, CORP.

Company Details

Entity Name: UNITED FRANCHISE OWNERS OF NORTH FLORIDA & PALM BEACH, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: N13000011432
FEI/EIN Number 46-4569085
Address: 36 Caribbean way, Ponce inlet, FL, 32127, US
Mail Address: 36 Caribbean way, Ponce inlet, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Singh Randhir Agent 36 Caribbean way, Ponce inlet, FL, 32127

Vice President

Name Role Address
DENORIO EDWARD Vice President 8044 KIAWAH TRACE, PORT ST. LUCIE, FL, 34986
PATEL Dhaval Vice President 1601 N. Ridgewood Ave, Holly Hill, FL, 32117

Secretary

Name Role Address
Patel Dhaval Secretary 36 Caribbean way, Ponce inlet, FL, 32127

Treasurer

Name Role Address
DeNorio Edward Treasurer 8044 KIAWAH TRACE, PORT ST. LUCIE, FL, 34986

President

Name Role Address
Singh Randhir President 36 Caribbean Way, Ponce Inlet, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028065 UNITED FRANCHISE OWNERS OF FLORIDA ACTIVE 2015-03-17 2025-12-31 No data 8044 KIAWAH TRACE, PORT ST.LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 36 Caribbean way, Ponce inlet, FL 32127 No data
REINSTATEMENT 2024-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-15 Singh, Randhir No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 36 Caribbean way, Ponce inlet, FL 32127 No data
CHANGE OF MAILING ADDRESS 2024-11-15 36 Caribbean way, Ponce inlet, FL 32127 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2014-07-01 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State