Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State