Loading...
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