Search icon

INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS LOCAL UNION 1491, CORPORATION - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS LOCAL UNION 1491, CORPORATION
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: 03 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2022 (2 years ago)
Document Number: N14000002137
FEI/EIN Number 59-0797909

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

Address: 5120 Blueberry Acres, De Leon Springs, FL, 32130, US
Mail Address: 5120 Blueberry Acres, De Leon Springs, FL, 32130, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waters Vernon E President 5120 Blueberry Acres, De Leon Springs, FL, 32130
Seamonson Matthew K Treasurer 4325 Marsh Bend, Deland, FL, 32724
Waters Vernon E Agent 5120 Blueberry Acres, De Leon Springs, FL, 32130
TREICHEL ZACHARY E Vice President 2045 Highland Park Rd, Deland, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-17 5120 Blueberry Acres, De Leon Springs, FL 32130 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-17 5120 Blueberry Acres, De Leon Springs, FL 32130 -
CHANGE OF MAILING ADDRESS 2022-12-17 5120 Blueberry Acres, De Leon Springs, FL 32130 -
REGISTERED AGENT NAME CHANGED 2022-12-17 Waters, Vernon Eric -
REINSTATEMENT 2022-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-06-29
REINSTATEMENT 2022-12-17
AMENDED ANNUAL REPORT 2021-03-07
REINSTATEMENT 2021-03-02
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State