Search icon

UNION INSTITUTE & UNIVERSITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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