Search icon

MOSAIC UNITARIAN UNIVERSALIST CONGREGATION, INC. - Florida Company Profile

Company Details

Entity Name: MOSAIC UNITARIAN UNIVERSALIST CONGREGATION, INC.
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: 28 Nov 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: N05000011944
FEI/EIN Number 113767507

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

Address: 2422 PRINCETON ROAD, DELAND, FL, 32724, US
Mail Address: PO BOX 740292, ORANGE CITY, FL, 32774-0292, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eicher Holly L 1551 S Montgomery St, Deland, FL, 32724
Madison Leah Secretary 1609 Rebecca Ave, Nashville, TN, 37216
LUNQUIST TRACY Treasurer 730 S Clark St, Chicago, IL, 60605
RAYMOND JUDITH C Agent 2422 PRINCETON ROAD, DELAND, FL, 32724
Eicher Holly At 1551 S Montgomery St, Deland, FL, 32724
LEARY TERESA President 330 Wigwam Hollow Road, Macomb, IL, 61455
Herr Sharon C Vice President 5445 Turton Lane, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 2422 PRINCETON ROAD, DELAND, FL 32724 -
AMENDMENT AND NAME CHANGE 2023-03-30 MOSAIC UNITARIAN UNIVERSALIST CONGREGATION, INC. -
REGISTERED AGENT NAME CHANGED 2023-03-30 RAYMOND, JUDITH C -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 2422 PRINCETON ROAD, DELAND, FL 32724 -
REINSTATEMENT 2014-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-28 2422 PRINCETON ROAD, DELAND, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
Amendment and Name Change 2023-03-30
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State