Entity Name: | THE UNIVERSAL CHURCH, INC. |
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: | 05 Nov 1993 (31 years ago) |
Branch of: | THE UNIVERSAL CHURCH, INC., NEW YORK (Company Number 1168044) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | F93000005011 |
FEI/EIN Number |
133443110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 West Flagler Street, Miami, FL, 33135, US |
Mail Address: | 100 Mulberry St. 14th FL, Newark, NJ, 07102, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FITZKEE HILLARD | President | 100 Mulberry St. 14th FL, NEWARK, NJ, 07102 |
Rancoleta Airton | Vice President | 100 Mulberry St. 14th FL, Newark, NJ, 07102 |
DINIS CARMO | Secretary | 100 Mulberry St. 14th FL, Newark, NJ, 07102 |
Fonseca Bira | Director | 100 Mulberry St. 14th FL, NEWARK, NJ, 07102 |
LOZA EDWIN | Director | 100 MULBERRY ST., 14TH FL, NEWARK, NJ, 07102 |
AVERILL JOSEPH P | Agent | 710 CITY NATIONAL BANK BUILDING, MIAMI, FL, 33130 |
HIGGINBOTHAM DAVID | Treasurer | 100 Mulberry St. 14th FL, Newark, NJ, 07102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Capitol Corporate Services Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 515 East Park Ave, 2nd FL, Tallahassee, FL 32301 | - |
AMENDMENT AND NAME CHANGE | 2023-12-27 | THE UNIVERSAL CHURCH, INC. | - |
CHANGE OF MAILING ADDRESS | 2020-06-06 | 3501 West Flagler Street, Miami, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 3501 West Flagler Street, Miami, FL 33135 | - |
REINSTATEMENT | 1999-06-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-04-29 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-26 |
Amendment and Name Change | 2023-12-27 |
ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State