HomeMy WebLinkAboutCorporate Detail9/24/2019 sunbiz.org - Florida Department of State
DIVISION OF CORPORATIONS
Previous on List
No Filing History
L I g
Next on List Return to List
ft,.,"t ; rJ
JfJTrr) 1J•errr r)I J:J
iJ i . t.;/ JIf;�Y t ir/ r .Tills
Fictitious Name Search
Submit
Fictitious Name Detai l
Fictitious Name
UNITED COMMUNITY OPTIONS OF MIAMI
Filing Information
Registration Number
Status
Filed Date
Expiration Date
Current Owners
County
Total Pages
Events Filed
FEI/EIN Number
Mailing Address
2700 W. 81 STREET
HIALEAH, FL 33016
G16000054212
ACTIVE
06/01/2016
12/31/2021
1
MIAMI-DADE
1
NONE
NONE
Owner Information
UNITED CEREBRAL PALSY ASSOCIATION OF MIAMI, INC.
1411 NW 14 AVENUE
MIAMI, FL 33125
FEI/EIN Number: 59-0637822
Document Number: 705461
Document Images
06/01/2016 -- Fictitious Name Filing View image in PDF format
Previous on List
No Filing History
Next on List Return to List
Fictitious Name Search
Submit
dos.sunbiz.org/scripts/ficidet.exe?action=DETREG&docnum=G16000054212&rdocnum=G09000147330 1/1
6/27/2019 Detail by Entity Name
DIVISION OF CORPORATIONS
fIj j .arg
Decertment of State / Division of Corporations / Search Records / Detail By Document Number /
Detail by Entity Name
Florida Not For Profit Corporation
UNITED COMMUNITY OPTIONS OF SOUTH FLORIDA, INC.
Filing Information
Document Number N16000004898
FEI/EIN Number 82-1144884
Date Filed 05/17/2016
State FL
Status ACTIVE
Principal Address
2700 WEST 81ST STREET
HIALEAH, FL 33016
Mailing Address
2700 WEST 81ST STREET
HIALEAH, FL 33016
Registered Agent Name & Address
LUSTIG, ROY R, ESQ.
14 NE 1st Avenue
One Flagler Condominium
Suite 605
M IAM I, FL 33132
Address Changed: 01/04/2019
Officer/Director Detail
Name & Address
Title President
ANIELLO, JOSEPH, ED.D.
2700 WEST 81ST STREET
HIALEAH, FL 33016
Title CEO, SEC. TREAS
GLUCK, LINDA
2700 WEST 81ST STREET
HIALEAH, FL 33016
Title VP
search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=UN ITEDCOM MU.. 1/2
6/27/2019 Detail by Entity Name
TERRENZIO, DEBBIE
2700 WEST 81ST STREET
HIALEAH, FL 33016
Annual Reports
Report Year
2017
2018
2019
Filed Date
04/11/2017
01/05/2018
01/04/2019
Document Images
01 04 2019 — ANNUAL REPORT
01,'0512018 -- ANNUAL REPORT
011112017 -- ANNUAL REPORT
0517201 6 -- Domestic Non -Profit
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=UN ITEDCOMMU... 2/2