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 |
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 |
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. | - |
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