Search icon

AFRICAN UNIVERSAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: AFRICAN UNIVERSAL 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: 10 Jun 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: 736056
FEI/EIN Number 65-0164329

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

Address: 2336 S.W. 48th AVE, WEST PARK, FL, 33023, US
Mail Address: 2336 S.W. 48th AVE, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moss Toshika Secretary 7666 Ramona Street, Miramar, FL, 33023
Morgan-Lane Rose Treasurer 10315 NW 24th Place, Sunrise, FL, 33322
James Mattie Corr 2421 NW 140 Street, Opa Locka, FL, 33054
Francis Wanda Chairman 7666 Ramona Street, Miramar, FL, 33023
WOODS BLONEVA Director 5025 S.W. 18th Street, WESTPARK, FL, 33023
Francis Wanda Agent 7666 Ramona Street, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-25 2336 S.W. 48th AVE, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2336 S.W. 48th AVE, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 7666 Ramona Street, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2021-02-05 Francis, Wanda -
NAME CHANGE AMENDMENT 2018-08-03 AFRICAN UNIVERSAL CHURCH, INC. -
REINSTATEMENT 2011-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1987-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-30
Name Change 2018-08-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State