Search icon

THE UNITED COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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