Entity Name: | UNION TEMPLE ASSOCIATION, INCORPORATED |
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: | 11 Mar 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2010 (14 years ago) |
Document Number: | N42475 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 328 TRUMAN AVE, UNION LODGE #47 F&AM PHA, KEY WEST, FL, 33040 |
Mail Address: | 328 TRUMAN AVENUE, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTSON JEAN | Vice President | 209 VIRGINIA ST., KEY WEST, FL |
Castillo Aaron JSr. | Trustee | 307 Virginia St., KEY WEST, FL, 33040 |
CASTILLO AARON | Director | 307 VIRGINIA ST., KEY WEST, FL, 33040 |
Castillo Mia A | Director | 307 Virginia St., KEY WEST, FL, 33040 |
THURSTON BERNARD N | President | 328 TRUMAN AVENUE, KEY WEST, FL, 33040 |
Castillo Michael | Director | 305 Virginia St., KEY WEST, FL, 33040 |
Castillo Aaron | Agent | 328 TRUMAN AVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 328 TRUMAN AVE, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | Castillo, Aaron | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-03 | 328 TRUMAN AVE, UNION LODGE #47 F&AM PHA, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2010-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2005-02-28 | 328 TRUMAN AVE, UNION LODGE #47 F&AM PHA, KEY WEST, FL 33040 | - |
EVENT CONVERTED TO NOTES | 1991-03-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State