U.S.T.A. BATON COUNCIL OF FLORIDA, INC. - Florida Company Profile

Entity Name: | U.S.T.A. BATON COUNCIL OF FLORIDA, 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: | 06 Mar 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Oct 1998 (27 years ago) |
Document Number: | N98000001353 |
FEI/EIN Number |
650802370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13914 SW 144TH LANE, MIAMI, FL, 33186 |
Mail Address: | 13914 SW 144 Lane, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCUS VICENTE MELISSA | President | 13914 SW 144TH LANE, MIAMI, FL, 33186 |
MARCUS VICENTE MELISSA | Director | 13914 SW 144TH LANE, MIAMI, FL, 33186 |
MARCUS LORI | Vice President | 14924 SW 144TH CT, MIAMI, FL, 33186 |
MARCUS LORI | Director | 14924 SW 144TH CT, MIAMI, FL, 33186 |
Terrell Patricia | Treasurer | 5216 Santa Ana Drive, Orlando, FL, 32837 |
Terrell Patricia | Director | 5216 Santa Ana Drive, Orlando, FL, 32837 |
Trujillo Amy | Secretary | 2453 Green Spring Drive, JACKSONVILLE, FL, 32246 |
Trujillo Amy | Director | 2453 Green Spring Drive, JACKSONVILLE, FL, 32246 |
MARCUS VICENTE MELISSA | Agent | 13914 SW 144TH LANE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-10 | 13914 SW 144TH LANE, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-08 | 13914 SW 144TH LANE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-08 | MARCUS VICENTE, MELISSA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-08 | 13914 SW 144TH LANE, MIAMI, FL 33186 | - |
AMENDMENT | 1998-10-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000351019 | TERMINATED | 1000000714393 | DUVAL | 2016-05-27 | 2036-06-01 | $ 2,653.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-09 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State