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 |
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 |
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 |
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 | - |
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