Entity Name: | UNION INSTITUTE & UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Dec 1984 (40 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04292 |
FEI/EIN Number |
310747997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2090 Florence Avenue, PO Box 6293, Cincinnati, OH, 45206, US |
Mail Address: | 2090 Florence Avenue, PO Box 6293, Cincinnati, OH, 45206, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Mills Sandra M | President | 2090 Florence Avenue, Cincinnati, OH, 45206 |
Smith Edgar | Chairman | 2090 Florence Avenue, Cincinnati, OH, 45206 |
Feldmann Don | Treasurer | 2090 Florence Avenue, Cincinnati, OH, 45206 |
Mills Sandra M | Vice President | 2090 Florence Avenue, Cincinnati, OH, 45206 |
Inscho Scott | Director | 2090 Florence Avenue, Cincinnati, OH, 45206 |
Keehn Jay M | Agent | 4601 Sheridan Street, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-08-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-15 | 2090 Florence Avenue, PO Box 6293, Cincinnati, OH 45206 | - |
CHANGE OF MAILING ADDRESS | 2022-08-15 | 2090 Florence Avenue, PO Box 6293, Cincinnati, OH 45206 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | Keehn, Jay Marc | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 4601 Sheridan Street, Suite 400, Hollywood, FL 33021 | - |
NAME CHANGE AMENDMENT | 2002-12-17 | UNION INSTITUTE & UNIVERSITY, INC. | - |
NAME CHANGE AMENDMENT | 1989-09-08 | THE UNION INSTITUTE, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-08-15 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-25 |
Reg. Agent Change | 2016-05-02 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-26 |
Reg. Agent Change | 2014-07-21 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State