Entity Name: | UNITED FELLOWSHIP CHURCH OF DECATUR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Nov 2012 (12 years ago) |
Date of dissolution: | 06 Sep 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Sep 2019 (6 years ago) |
Document Number: | F12000004792 |
FEI/EIN Number |
371281494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2471 Coco Palm Cir, Wesley Chapel, FL, 33543, US |
Mail Address: | 3819 FAIRVIEW COVE LANE, APT #304, TAMPA, FL, 33619, UN |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
GARRY NIKKI | Secretary | 1623 E. HINSDALE AVE, DECATUR, IL, 62526 |
JONES BRUCE | Chairman | 19 GREEN OAK CT, DECATUR, IL, 62625 |
ROGERS DONNA | Director | 750 STEVENS CREEK BLVD, FORSYTH, IL, 62535 |
Cunningham Jamie | Vice Chairman | 3283 Bluebird Dr., DECATUR, IL, 62526 |
JONES PATSY | Director | 19 GREEN OAK CT, DECATUR, IL, 62526 |
Scherer Michael | Director | 232 N. Victoria Ave., Decatur, IL, 62522 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000029551 | KINGDOM COME MINISTRIES - TAMPA | EXPIRED | 2013-03-26 | 2018-12-31 | - | P.O. BOX 1315 OAK FIELD DRIVE, #4176, BRANDON, FL, 33509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-09-06 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-06 | 2471 Coco Palm Cir, Wesley Chapel, FL 33543 | - |
REGISTERED AGENT CHANGED | 2019-09-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 2471 Coco Palm Cir, Wesley Chapel, FL 33543 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-09-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-28 |
Foreign Non-Profit | 2012-11-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State