Search icon

THE UNIVERSAL CHURCH, INC.

Branch

Company Details

Entity Name: THE UNIVERSAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
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 13-3443110
Address: 3501 West Flagler Street, Miami, FL 33135
Mail Address: 100 Mulberry St. 14th FL, Newark, NJ 07102
ZIP code: 33135
County: Miami-Dade
Place of Formation: NEW YORK

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

President

Name Role Address
FITZKEE, HILLARD President 100 Mulberry St. 14th FL, NEWARK, NJ 07102

Vice President

Name Role Address
Rancoleta, Airton Vice President 100 Mulberry St. 14th FL, Newark, NJ 07102

Director

Name Role Address
Rancoleta, Airton Director 100 Mulberry St. 14th FL, Newark, NJ 07102
HIGGINBOTHAM, DAVID Director 100 Mulberry St. 14th FL, Newark, NJ 07102
Fonseca, Bira Director 100 Mulberry St. 14th FL, NEWARK, NJ 07102
LATORRE, JOSE NICOLAS Director 100 MULBERRY ST., 14TH FL, NEWARK, NJ 07102
MAGALHAES, RAPHAEL Director 100 MULBERRY ST. 14TH FL, NEWARK, NJ 07102

Secretary

Name Role Address
DINIS, CARMO Secretary 100 Mulberry St. 14th FL, Newark, NJ 07102

Treasurer

Name Role Address
HIGGINBOTHAM, DAVID Treasurer 100 Mulberry St. 14th FL, Newark, NJ 07102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Capitol Corporate Services Inc No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 515 East Park Ave, 2nd FL, Tallahassee, FL 32301 No data
AMENDMENT AND NAME CHANGE 2023-12-27 THE UNIVERSAL CHURCH, INC. No data
CHANGE OF MAILING ADDRESS 2020-06-06 3501 West Flagler Street, Miami, FL 33135 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 3501 West Flagler Street, Miami, FL 33135 No data
REINSTATEMENT 1999-06-23 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1996-04-29 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State