Search icon

UNIVERSITY CITY CHURCH OF CHRIST OF GAINESVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY CITY CHURCH OF CHRIST OF GAINESVILLE, FLORIDA, 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: 05 May 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 1983 (42 years ago)
Document Number: 732668
FEI/EIN Number 592246804

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4626 N.W. 8TH AVE., GAINESVILLE, FL, 32605
Mail Address: 4626 N.W. 8TH AVE., GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLWAY STEPHEN M Secretary 5660 SW 88TH COURT, GAINESVILLE, FL, 32608
Suggs Lendon President 2 NW 101st Court, Gainesville, FL, 32607
Bryant Dan Vice President PO Box 464, Bronson, FL, 32621
HOLWAY STEPHEN M Agent 5660 SW 88TH CT, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02281900205 GATORS FOR CHRIST ACTIVE 2002-10-08 2027-12-31 - 4626 NW 8TH AVE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-05-07 HOLWAY, STEPHEN M -
REGISTERED AGENT ADDRESS CHANGED 2008-05-07 5660 SW 88TH CT, GAINESVILLE, FL 32608 -
NAME CHANGE AMENDMENT 1983-04-20 UNIVERSITY CITY CHURCH OF CHRIST OF GAINESVILLE, FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 1982-08-16 4626 N.W. 8TH AVE., GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 1982-08-16 4626 N.W. 8TH AVE., GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State