UNIVERSAL CHURCH OF THE MASTER - Florida Company Profile

Entity Name: | UNIVERSAL CHURCH OF THE MASTER |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 23 Nov 1953 (72 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | 809568 |
FEI/EIN Number |
946129988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1361 S Winchester Blvd, San Jose, CA, 95128-4328, US |
Mail Address: | 1361 S Winchester Blvd, San Jose, CA, 95128-4328, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Gott Corry | President | 1361 S Winchester Blvd, San Jose, CA, 951284328 |
Christensen Donna F | Secretary | 1361 S Winchester Blvd, San Jose, CA, 951284328 |
Augustine Ayleen Dr. | Vice President | 1361 S Winchester Blvd, San Jose, CA, 951284328 |
NOVAK SARAH | Agent | 3700 40TH AVENUE NORTH, SAINT PETERSBURG, FL, 33714 |
Whitacre Corky | Trustee | 1361 S Winchester Blvd, San Jose, CA, 951284328 |
Childs Janet Dr. | Trustee | 1361 S Winchester Blvd, San Jose, CA, 951284328 |
Brown Joyce | Trustee | 1361 S Winchester Blvd, San Jose, CA, 951284328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 1361 S Winchester Blvd, Ste 115, San Jose, CA 95128-4328 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 1361 S Winchester Blvd, Ste 115, San Jose, CA 95128-4328 | - |
REINSTATEMENT | 2021-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | NOVAK, SARAH | - |
REINSTATEMENT | 2018-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 3700 40TH AVENUE NORTH, SAINT PETERSBURG, FL 33714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-06-01 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-15 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State