Entity Name: | THE UNITED COMMUNITY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jul 1963 (62 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Nov 2000 (24 years ago) |
Document Number: | 705871 |
FEI/EIN Number |
591161580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 HERON DR, SUN CITY CENTER, FL, 33573, US |
Mail Address: | 1501 HERON DR, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITMAN JOHN | Mode | 1220 FORDHAM DR, SUN CITY CENTER, FL, 33573 |
HOOD JOHN | Treasurer | 1501 HERON DR, SUN CITY CENTER, FL, 33573 |
GLENNER SANDRA | Vice President | 1230 DEL WEBB BLVD W, SUN CITY CENTER, FL, 33573 |
Brandt Patricia | Cler | 1329 New Bedford DR, Sun City Center, FL, 33573 |
Bassette Beverly | Hist | 2323 Platinum DR, Sun City Center, FL, 33573 |
HOOD JOHN T | Agent | 1501 HERON DR, SUN CITY CENTER, FL, 33573 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000061314 | SOUTHSHORE UNITED CHURCH OF CHRIST | ACTIVE | 2016-06-22 | 2026-12-31 | - | 1501 LA JOLLA AVE, SUN CITY CENTER, FL, 33573-5329 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 1501 HERON DR, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 1501 HERON DR, SUN CITY CENTER, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | HOOD, JOHN T | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 1501 HERON DR, SUN CITY CENTER, FL 33573 | - |
AMENDMENT | 2000-11-08 | - | - |
RESTATED ARTICLES | 1985-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-28 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
Reg. Agent Change | 2019-03-04 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State