Search icon

UNION ONE BENEFITS ADMINISTRATION, INC.

Headquarter

Company Details

Entity Name: UNION ONE BENEFITS ADMINISTRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (3 months ago)
Document Number: P06000020096
FEI/EIN Number 710997632
Address: 28160 W. Northwest Highway, Lake Barrington, IL, 60010, US
Mail Address: 28160 W. Northwest Highway, Lake Barrington, IL, 60010, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNION ONE BENEFITS ADMINISTRATION, INC., ILLINOIS CORP_68023408 ILLINOIS

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

President

Name Role Address
HALEY ANDREW M President 28160 W. Northwest Highway, Lake Barrington, IL, 60010

Vice President

Name Role Address
HALEY EDWARD P Vice President 28160 W. Northwest Highway, Lake Barrington, IL, 60010

Director

Name Role Address
Trace Samantha S Director 28160 W. Northwest Highway, Lake Barrington, IL, 60010
Fife Jeremy Director 28160 W. Northwest Highway, Lake Barrington, IL, 60010
Harlow Dan Director 28160 W. Northwest Highway, Lake Barrington, IL, 60010
Barnes Harley M Director 28160 W. Northwest Highway, Lake Barrington, IL, 60010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 28160 W. Northwest Highway, Suite 100, Lake Barrington, IL 60010 No data
REINSTATEMENT 2024-11-19 No data No data
CHANGE OF MAILING ADDRESS 2024-11-19 28160 W. Northwest Highway, Suite 100, Lake Barrington, IL 60010 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
NAME CHANGE AMENDMENT 2023-07-26 UNION ONE BENEFITS ADMINISTRATION, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2018-03-28 CT Corporation System No data

Documents

Name Date
REINSTATEMENT 2024-11-19
Name Change 2023-07-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State