Entity Name: | AMALGAMATED TRANSIT UNION LOCAL 1464, INC. |
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: | 28 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (2 years ago) |
Document Number: | N15000009450 |
FEI/EIN Number |
47-5265885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 W. COUNTRY CLUB DRIVE, TAMPA, FL, 33612, US |
Mail Address: | P.O. Box 17595, TAMPA, FL, 33682, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON STEPHEN | President | 104 W. COUNTRY CLUB DRIVE, TAMPA, FL, 33612 |
BRIGHT DERWIN | Vice President | 104 W. COUNTRY CLUB DRIVE, TAMPA, FL, 33612 |
Walent Doris | Treasurer | 104 W. COUNTRY CLUB DRIVE, TAMPA, FL, 33612 |
JACOBS FERRARO | Secretary | 104 W. COUNTRY CLUB DRIVE, TAMPA, FL, 33612 |
SIMON STEPHEN | Agent | 104 W. COUNTRY CLUB DRIVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-13 | 104 W. COUNTRY CLUB DRIVE, TAMPA, FL 33612 | - |
REINSTATEMENT | 2022-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-01-28 | - | - |
REINSTATEMENT | 2021-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2018-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | SIMON, STEPHEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-14 | 104 W. COUNTRY CLUB DRIVE, TAMPA, FL 33612 | - |
REINSTATEMENT | 2016-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-09-29 |
Amendment | 2021-01-28 |
REINSTATEMENT | 2021-01-20 |
ANNUAL REPORT | 2019-03-31 |
Amendment | 2018-01-16 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-02-21 |
Reinstatement | 2016-11-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State