Search icon

UNITED CARE SUPPORTIVE MINISTRIES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED CARE SUPPORTIVE MINISTRIES 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: 11 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2018 (7 years ago)
Document Number: N06000004017
FEI/EIN Number 562399612

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

Address: 20400 NETTLETON ST, ORLANDO, FL, 32833
Mail Address: 20400 NETTLETON ST, ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL PATRICIA Agent 20400 NETTLETON ST, ORLANDO, FL, 32833
BELL PATRICIA Director 20400 NETTLETON ST, ORLANDO, FL, 32833
BELL MICHAEL Director 20400 NETTLETON ST, ORLANDO, FL, 32833
Bell Stephen Director 2333 Briarcliff Rd., Atlanta, GA, 30329
BELL PATRICIA President 20400 NETTLETON ST, ORLANDO, FL, 32833
Patterson Felecia Director 11506 Colts Neck Drive, Upper Marlboro, MD, 20772

National Provider Identifier

NPI Number:
1063939858

Authorized Person:

Name:
PATRICIA BELL
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000061994 UNITED CARE SUPPORTIVE MINISTRIES INC. EXPIRED 2010-07-05 2015-12-31 - 910 TROPIC STREET, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-31 - -
REGISTERED AGENT NAME CHANGED 2018-10-31 BELL, PATRICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2012-09-19 UNITED CARE SUPPORTIVE SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State