Entity Name: | LOCAL LODGE 368, IAMAW BUILDING CORP |
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: | 17 Jun 1991 (34 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Jul 2009 (16 years ago) |
Document Number: | N43993 |
FEI/EIN Number |
650267282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1724 NE 58TH ST, FT LAUDERDALE, FL, 33334, US |
Mail Address: | 1724 NE 58TH ST, FT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nestler Timothy | President | 6000 NE 22 Way #2H, Fort Lauderdale, FL, 33308 |
Bailey SHARON L | Secretary | 1724 NE 58TH ST, FT LAUDERDALE, FL, 33334 |
Bailey SHARON L | Treasurer | 1724 NE 58TH ST, FT LAUDERDALE, FL, 33334 |
Bailey SHARON L | Director | 1724 NE 58TH ST, FT LAUDERDALE, FL, 33334 |
Wiltshire Joelene | Recording Secretary | 7660 Granada Blvd, Miramar, FL, 33023 |
Willis Christopher | Vice President | 91 NE 6th Court, Deerfield, FL, 33441 |
BAILEY SHARON | Agent | 4349 NW 36TH STREET, MIAMI SPRINGS, FL, 331667320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-09-08 | 1724 NE 58TH ST, FT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-08 | BAILEY, SHARON | - |
CHANGE OF MAILING ADDRESS | 2015-09-08 | 1724 NE 58TH ST, FT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-08 | 4349 NW 36TH STREET, STE 105, MIAMI SPRINGS, FL 33166-7320 | - |
AMENDMENT AND NAME CHANGE | 2009-07-13 | LOCAL LODGE 368, IAMAW BUILDING CORP | - |
NAME CHANGE AMENDMENT | 2007-01-22 | LOCAL LODGE 368, 2152, IAMAW BUILDING CORP | - |
AMENDMENT AND NAME CHANGE | 2004-08-09 | LOCAL LODGE 368, IAMAW, BUILDING CORPORATION | - |
REINSTATEMENT | 2004-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-11-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State