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 |
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 |
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 | - | - |
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