Search icon

UNITED FELLOWSHIP CHURCH OF DECATUR CORPORATION

Company Details

Entity Name: UNITED FELLOWSHIP CHURCH OF DECATUR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 27 Nov 2012 (12 years ago)
Date of dissolution: 06 Sep 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Sep 2019 (5 years ago)
Document Number: F12000004792
FEI/EIN Number 371281494
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

Secretary

Name Role Address
GARRY NIKKI Secretary 1623 E. HINSDALE AVE, DECATUR, IL, 62526

Chairman

Name Role Address
JONES BRUCE Chairman 19 GREEN OAK CT, DECATUR, IL, 62625

Director

Name Role Address
ROGERS DONNA Director 750 STEVENS CREEK BLVD, FORSYTH, IL, 62535
JONES PATSY Director 19 GREEN OAK CT, DECATUR, IL, 62526
Scherer Michael Director 232 N. Victoria Ave., Decatur, IL, 62522

Vice Chairman

Name Role Address
Cunningham Jamie Vice Chairman 3283 Bluebird Dr., DECATUR, IL, 62526

Fictitious Names

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 No data P.O. BOX 1315 OAK FIELD DRIVE, #4176, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-09-06 No data No data
CHANGE OF MAILING ADDRESS 2019-09-06 2471 Coco Palm Cir, Wesley Chapel, FL 33543 No data
REGISTERED AGENT CHANGED 2019-09-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 2471 Coco Palm Cir, Wesley Chapel, FL 33543 No data

Documents

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 Feb 2025

Sources: Florida Department of State