Search icon

UNITED CONGREGATIONS FOR COMMUNITIES & YOUTH FAITH-BASED DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: UNITED CONGREGATIONS FOR COMMUNITIES & YOUTH FAITH-BASED DEVELOPMENT CORPORATION
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: 08 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2005 (20 years ago)
Document Number: N02000001675
FEI/EIN Number 030397427

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

Address: 4012 University Blvd. N., JACKSONVILLE, FL, 32277, US
Mail Address: P.O. BOX 350578, JACKSONVILLE, FL, 32235
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Donna E Director 505 Lancaster Street, Jacksonville, FL, 32204
WALLIS STEVE Vice President 5441 Community Circle, JACKSONVILLE, FL, 32207
YOUNG REGINA ADr. Chief Executive Officer P.O. BOX 350758, JACKSONVILLE, FL, 32235
Smiley Pamela P Director 4411 Campus, Jacksonville, FL, 32218
Smiley Pamela P Manager 4411 Campus, Jacksonville, FL, 32218
Taylor Donna E FA 505 Lancaster Street, Jacksonville, FL, 32204
YOUNG REGINA R Agent 3500 University Blvd. N., JACKSONVILLE, FL, 32277
WASHINGTON STEWARD E Emer 5711 MARLIN COURT, JACKSONVILLE, FL, 32277
Jaroszewski Evelyn T Treasurer 13231 Hartwell Drive, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 4012 University Blvd. N., Suite 3, JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 2016-04-15 YOUNG, REGINA REV/DR. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 3500 University Blvd. N., Unit 2903, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2006-05-08 4012 University Blvd. N., Suite 3, JACKSONVILLE, FL 32277 -
AMENDMENT 2005-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State