Entity Name: | URHOBO PROGRESSIVE UNION OF CENTRAL FLORIDA 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: | 02 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Aug 2023 (2 years ago) |
Document Number: | N15000011583 |
FEI/EIN Number |
81-1631724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5305 Bristol Cone Way, Sanford, FL, 32771, US |
Mail Address: | 5305 Bristol Cone Way, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelvin Oteri A | President | 5305 Bristol Cone Way, Sanford, FL, 32771 |
Ojameruaye Rukevwe | Secretary | 2783 Grandbury Grove rd, Lakeland, FL, 33811 |
Elizabeth Onaodowan | Treasurer | 739 Alto Place, Lake Mary, FL, 32746 |
Osanyinjobi Efe | Vice President | 9722 Lakechase Island Way, Tampa, FL, 33626 |
Gbago Veronica | PRO | 4200 Bergonia Cove, Sanford, FL, 32771 |
oteri Kelvin A | Agent | 5305 Bristol Cone Way, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-31 | 5305 Bristol Cone Way, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-31 | 5305 Bristol Cone Way, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2024-03-31 | 5305 Bristol Cone Way, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-31 | oteri, Kelvin Ategho | - |
REINSTATEMENT | 2023-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
REINSTATEMENT | 2023-08-24 |
AMENDED ANNUAL REPORT | 2021-12-02 |
REINSTATEMENT | 2021-03-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-20 |
Domestic Non-Profit | 2015-12-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State