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 |
Name | Role | Address |
---|---|---|
McKinney Timothy J | Agent | 18415 11TH AVE, ORLANDO, FL, 32833 |
Name | Role | Address |
---|---|---|
SEBERT ANN | Secretary | 14142 PARADISE TREE, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
MCKINNEY JOE | Treasurer | 9873 LAKE GEORGIA DR, ORLANDO, FL, 32817 |
Name | Role | Address |
---|---|---|
MCKINNEY TIMOTHY J | President | 415 E. PINE STREET #609, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
PRICE JOHN D | Director | 503 HAMPTON ROAD, LYMAN, SC, 29365 |
Name | Role | Address |
---|---|---|
KERSMARKI MAUREEN | Vice President | 102 E YALE STREET, ORLANDO, FL, 32804 |
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 |
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 |
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