Search icon

THE UNITED CHRISTIAN CENTER FOR ABUNDANT LIVING, INC.

Company Details

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

Agent

Name Role Address
ALLEN, HERMAN Agent 6540 ALCESTER DRIVE, NEW PORT RICHEY, FL 34653

Officer

Name Role Address
ALLEN, Kendrick L Officer 2313 NW 139th Ave, Sunrise, FL 33323

Director

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

Co

Name Role Address
Allen, Mary G Co 6540 Alcester Drive, New Port Richey, Florida 34655 UM

founder

Name Role Address
Allen, Mary G founder 6540 Alcester Drive, New Port Richey, Florida 34655 UM

Events

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

Documents

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