Search icon

INTERNATIONAL UNION OF PAINTERS & ALLIED TRADES DISTRICT COUNCIL 78, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL UNION OF PAINTERS & ALLIED TRADES DISTRICT COUNCIL 78, 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: 26 Jul 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: N17000007721
FEI/EIN Number 593384405

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

Address: 2153 W OAK RIDGE ROAD, ORLANDO, FL, 32809, US
Mail Address: 2153 W OAK RIDGE ROAD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON TERRANCE President 2153 W OAK RIDGE ROAD, ORLANDO, FL, 32809
RICHARD JONES L Secretary 2153 W OAK RIDGE ROAD, ORLANDO, FL, 32809
RICHARD JONES L Treasurer 2153 W OAK RIDGE ROAD, ORLANDO, FL, 32809
Guglielmini Lora K Vice President 2153 W OAK RIDGE ROAD, ORLANDO, FL, 32809
SAVINO WILLIAM Trustee 2153 W OAK RIDGE ROAD, ORLANDO, FL, 32809
KEITH DYE Trustee 2153 W OAK RIDGE ROAD, ORLANDO, FL, 32809
RUIZ JOSE Trustee 2153 W OAK RIDGE ROAD, ORLANDO, FL, 32809
JONES RICHARD L Agent 2153 W. OAK RIDGE ROAD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087703 D.C. 78 ACTIVE 2021-07-02 2026-12-31 - 2153 W OAK RIDGE RD, ORLANDO, FL, 32809
G21000087717 DISTRICT COUNCIL 78 HEALTH & WELFARE FUND ACTIVE 2021-07-02 2026-12-31 - 2153 W OAK RIDGE RD, ORLANDO, FL, 32809
G21000087701 I.U.P.A.T. ACTIVE 2021-07-02 2026-12-31 - 2153 W OAK RIDGE RD, ORLANDO, FL, 32809
G21000087705 PAINTERS UNION ACTIVE 2021-07-02 2026-12-31 - 2153 W OAK RIDGE RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 JONES, RICHARD L -
AMENDMENT 2017-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-09
Amendment 2017-10-16
Domestic Non-Profit 2017-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State