Search icon

GLOBAL UNION 1803, INC - Florida Company Profile

Company Details

Entity Name: GLOBAL UNION 1803, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N17000012731
FEI/EIN Number 82-3874751

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

Address: 6100 lake ellenor dr, orlando, FL, 32809, US
Mail Address: 6100 lake ellenor dr, orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGUERRE CARLO Chief Executive Officer 1916 LEATHER FERN DR, OCOEE, FL, 34761
FERDINAND PRESNY FERNAND CO 7204 HARBOR HEIGHTS CIRCLE, Orlando, FL, 32835
FERDINAND PRESNY FERNAND Chairman 7204 HARBOR HEIGHTS CIRCLE, Orlando, FL, 32835
DOVILAS ANDERSON President 4835 Rockvale Dr, Kissimmee, FL, 34758
SAINT JEAN JEAN WILNER Vice President 1308 RUIDOSA LP, ORLANDO, FL, 32837
NORMIL FRED Secretary 4561 S Kirkman RD, ORLANDO, FL, 32811
DOVILAS ANDERSON Agent 4835 Rockvale Dr, Kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 4835 Rockvale Dr, Kissimmee, FL 34758 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 6100 lake ellenor dr, 160, orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2020-09-28 6100 lake ellenor dr, 160, orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2020-07-22 DOVILAS, ANDERSON -

Documents

Name Date
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-04
Domestic Non-Profit 2017-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State