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 |
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 |
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. | - |
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