Search icon

UNITY CHRISTIAN CHURCH (DISCIPLES OF CHRIST), INC. - Florida Company Profile

Company Details

Entity Name: UNITY CHRISTIAN CHURCH (DISCIPLES OF CHRIST), 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: 24 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: N01000005513
FEI/EIN Number 271850243

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2709 HIGHLAND AVENUE, FORT MYERS, FL, 33916, US
Mail Address: 2709 HIGHLAND AVENUE, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kinchen Douglas President 3101 Joan Ave S,, Lehigh Acres, FL, 33976
Kinchen Douglas Director 3101 Joan Ave S,, Lehigh Acres, FL, 33976
MITCHELL BOBBY Vice President 2435 AZTEC DR., FORT MYERS, FL, 33916
MITCHELL BOBBY Director 2435 AZTEC DR., FORT MYERS, FL, 33916
LONG JOE E Deacon 3983 SQUIRREL HILL CTS, FORT MYERS, FL, 33905
LYNOM EVELYN Treasurer 4839 MAJORCA PALM DR, FORT MYERS, FL, 33905
LYNOM EVELYN Director 4839 MAJORCA PALM DR, FORT MYERS, FL, 33905
Long Joe E Agent 3983 Squirrel Hill Cts, Fort Myers, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061424 ARTHUR B. ADDISON SCHOLARSHIP FUND ACTIVE 2023-05-16 2028-12-31 - 2709 HIGHLAND AVE, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 3983 Squirrel Hill Cts, Fort Myers, FL 33905 -
REGISTERED AGENT NAME CHANGED 2020-10-30 Long, Joe Edward -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-30
REINSTATEMENT 2018-03-09
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State