Search icon

UNITED GLOBAL OUTREACH, INC.

Company Details

Entity Name: UNITED GLOBAL OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2008 (16 years ago)
Document Number: N03000002759
FEI/EIN Number 030511875
Address: 18415 11TH AVE, ORLANDO, FL, 32833, US
Mail Address: PO BOX 536157, ORLANDO, FL, 32853, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
McKinney Timothy J Agent 18415 11TH AVE, ORLANDO, FL, 32833

Secretary

Name Role Address
SEBERT ANN Secretary 14142 PARADISE TREE, ORLANDO, FL, 32828

Treasurer

Name Role Address
MCKINNEY JOE Treasurer 9873 LAKE GEORGIA DR, ORLANDO, FL, 32817

President

Name Role Address
MCKINNEY TIMOTHY J President 415 E. PINE STREET #609, ORLANDO, FL, 32801

Director

Name Role Address
PRICE JOHN D Director 503 HAMPTON ROAD, LYMAN, SC, 29365

Vice President

Name Role Address
KERSMARKI MAUREEN Vice President 102 E YALE STREET, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000061592 ORANGE COUNTY ACADEMY ACTIVE 2015-06-16 2025-12-31 No data P O BOX 536157, ORLANDO, FL, 32853

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-28 McKinney, Timothy J No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 18415 11TH AVE, ORLANDO, FL 32833 No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-21 18415 11TH AVE, ORLANDO, FL 32833 No data
CHANGE OF MAILING ADDRESS 2011-04-26 18415 11TH AVE, ORLANDO, FL 32833 No data
AMENDMENT 2008-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State