Entity Name: | THE UNITED CHRISTIAN CENTER FOR ABUNDANT LIVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 05 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N05000004797 |
FEI/EIN Number | 32-0149142 |
Address: | 6540 ALCESTER DRIVE, NEW PORT RICHEY, FL 34653 |
Mail Address: | 6540 ALCESTER DRIVE, NEW PORT RICHEY, FL 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN, HERMAN | Agent | 6540 ALCESTER DRIVE, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
ALLEN, Kendrick L | Officer | 2313 NW 139th Ave, Sunrise, FL 33323 |
Name | Role | Address |
---|---|---|
ALLEN, Kendrick L | Director | 2313 NW 139th Ave, Sunrise, FL 33323 |
DENT, RADIAH DR | Director | 1244 PALM ST, CLEARWATER, FL 33755 |
WILSON, NICOLE | Director | 6901 EL CAMINO PALOMA AVE, PORT RICHEY, FL 34668 |
HODGEKINSON, RENE | Director | PO BOX 638, OLDSMAR, FL 34677 |
Name | Role | Address |
---|---|---|
Allen, Mary G | Co | 6540 Alcester Drive, New Port Richey, Florida 34655 UM |
Name | Role | Address |
---|---|---|
Allen, Mary G | founder | 6540 Alcester Drive, New Port Richey, Florida 34655 UM |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 6540 ALCESTER DRIVE, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 6540 ALCESTER DRIVE, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 6540 ALCESTER DRIVE, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-31 | ALLEN, HERMAN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-04-03 |
AMENDED ANNUAL REPORT | 2014-09-08 |
ANNUAL REPORT | 2014-01-06 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State