Search icon

UNITED CONGREGATIONAL INTERNATIONAL CHRISTIAN FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: UNITED CONGREGATIONAL INTERNATIONAL CHRISTIAN FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N06000006308
FEI/EIN Number 113782666

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

Address: 1690 HENRY BLAIR LANE, OCALA, FL, 34430, US
Mail Address: 3334 NW 56TH AVE, OCALA, FL, 34471, US
ZIP code: 34430
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON ABRAHAM S President 135 SE 34TH STREET, OCALA, FL, 344471
ROBINSON ARTHUR L Vice President 206 SW WALKER AVE, LIVE OAK, FL, 32064
ROBINSON MAURINA J Director 3334 NW 56TH AVE, OCALA, FL, 34482
ROBINSON PATRICIA Director 206 SW WALKER, LIVE OAK, FL, 32064
ROBINSON ABRAHAM J Treasurer 9298 NORTH MITCHELL, CITRUS SPRINGS, FL, 33311
WARD DAVE S Director 206 SW WALKER AVE, LIVE OAK, FL, 32064
ROBINSON ABRAHAM S Agent 3334 NW 56TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-23 1690 HENRY BLAIR LANE, OCALA, FL 34430 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 3334 NW 56TH AVE, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 1690 HENRY BLAIR LANE, OCALA, FL 34430 -
CANCEL ADM DISS/REV 2009-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2007-01-24 UNITED CONGREGATIONAL INTERNATIONAL CHRISTIAN FELLOWSHIP, INC. -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-05-11
ANNUAL REPORT 2007-03-28
Amendment and Name Change 2007-01-24
Domestic Non-Profit 2006-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State