Entity Name: | UGSOA LOCAL 344 CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Dec 2014 (10 years ago) |
Document Number: | N14000011169 |
FEI/EIN Number | 47-2382319 |
Address: | 2879 Cranberry Highway, East Wareham, MA, 02538, US |
Mail Address: | POST OFFICE BOX 621192, Orlando, FL, 32862-1192, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bonilla Shirley | Agent | 14285 Woodchip Court, Orlando, FL, 32824 |
Name | Role | Address |
---|---|---|
Crawford Robert | President | 306 Rachelle Ave., Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Torres Damaso | Vice President | 7186 Early Gold Street, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
Bonilla Shirley Ms | Treasurer | 14285 Woodchip Court, Orlando, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-30 | 2879 Cranberry Highway, East Wareham, MA 02538 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-30 | Bonilla, Shirley | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 14285 Woodchip Court, Orlando, FL 32824 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 2879 Cranberry Highway, East Wareham, MA 02538 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-06-30 |
AMENDED ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State