Search icon

FLORIDA UNITED CHARITIES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA UNITED CHARITIES, 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: 22 Apr 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2012 (13 years ago)
Document Number: 768108
FEI/EIN Number 592895811

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

Address: 2194 MAIN ST, DUNEDIN, FL, 34698, US
Mail Address: P.O. BOX 4296, Highland Park, NJ, 08904, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURR FRANKLIN I President P O BOX 4296, HIGHLAND PARK, NJ, 08904
MALTESE MARIA Director 1599 McAuliffe Lane, PALM HARBOR, FL, 34683
HOWELL CHRISTOPHER Vice President 1861 Saddle Hill Road, South, Dunedin, FL, 34698
HOWELL CHRISTOPHER Treasurer 1861 Saddle Hill Road, South, Dunedin, FL, 34698
HOWELL CHRISTOPHER Director 1861 Saddle Hill Road, South, Dunedin, FL, 34698
SILVERMAN STEWART Director 885 Berkley Court N., PALM HARBOR, FL, 34684
MASTRO STEPHEN Director 3053 Egret Terrace, Safety Harbor, FL, 34695
RUBAII, JAWDET I. Agent 1358 S MISSOURI AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 2194 MAIN ST, SUITE H, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2014-05-01 2194 MAIN ST, SUITE H, DUNEDIN, FL 34698 -
AMENDMENT 2012-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 1358 S MISSOURI AVE, CLEARWATER, FL 33756 -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 1991-06-26 FLORIDA UNITED CHARITIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State