Entity Name: | OPC/A USER CONFERENCE, 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: | 12 Oct 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | N40393 |
FEI/EIN Number |
593033526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5212 Beverley Road, BROOKLYN, NY, 11203, US |
Mail Address: | 5212 Beverley Road, private, BROOKLYN, NY, 11203, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARNER REGINALD | Treasurer | 5212 Beverley Road, Brooklyn, NY, 11203 |
Collins Patrick | Vice President | 16 Autumn Drive, Poughkeepsie, NY, 12603 |
HANLON HARRY | President | 435 Temple Street, Whitman, MA, 02382 |
Luckner Suzanne | Exec | 51 Mercedes Way, Edgewood, NY, 11717 |
Biringer Russell | Vice President | 2560 Tamarack Dr, Kennesaw, GA, 30144 |
Hamilton Wetherington | Agent | 812 W. Dr. MLK, Jr. Blvd., Suite 101, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 5212 Beverley Road, BROOKLYN, NY 11203 | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 5212 Beverley Road, BROOKLYN, NY 11203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 812 W. Dr. MLK, Jr. Blvd., Suite 101, TAMPA, FL 33603 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-20 | Hamilton, Wetherington | - |
AMENDMENT | 2018-10-15 | - | - |
CANCEL ADM DISS/REV | 2007-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-02 |
Amendment | 2018-10-15 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State