Entity Name: | UNITED IN CHRIST MINISTRY, WORLDWIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 10 Jan 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Dec 2011 (13 years ago) |
Document Number: | N00000000272 |
FEI/EIN Number |
593616243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 35053 OLD ALICE ROAD, LOS FRESNOS, TX, 78566 |
Address: | 6102 Fairview Drive, PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAUREGUI VENANCIO | President | 35053 OLD ALICE ROAD, LOS FRESNOS, TX, 78566 |
LAURSEN PAUL | Director | 824 Moss Canyon Drive, Amherst, OH, 44001 |
LOYER MARC | Vice President | 35053 OLD ALICE ROAD, LOS FRESNOS, TX, 78566 |
GOSZLETH LOU | Director | 2715 HAM BROWN ROAD, KISSIMMEE, FL, 34746 |
Cathcart Jon J | Director | 2739 Road K, Emporia, KS, 66801 |
Coen Tracy L | Agent | 6102 Fairview Dr, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 6102 Fairview Drive, PENSACOLA, FL 32505 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-09 | Coen, Tracy Leigh | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 6102 Fairview Dr, PENSACOLA, FL 32505 | - |
AMENDMENT | 2011-12-02 | - | - |
REINSTATEMENT | 2004-05-07 | - | - |
CHANGE OF MAILING ADDRESS | 2004-05-07 | 6102 Fairview Drive, PENSACOLA, FL 32505 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State