Search icon

UNITED VOICES/FOR THE PEOPLES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED VOICES/FOR THE PEOPLES, 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: 30 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: N08000006171
FEI/EIN Number 320254860

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

Address: 61 SOUTH 20TH STREET, HAINES CITY, FL, 33844, US
Mail Address: P. O. Box 4821, HAINES CITY, FL, 33845-4821, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD ALBERTINE S Vice President 2105 DR. MARTIN LUTHER KING JR. WAY, HAINES CITY, FL, 33844
RICHARD ALBERTINE S Director 2105 DR. MARTIN LUTHER KING JR. WAY, HAINES CITY, FL, 33844
Richard Albertine SSecreta Secretary P.O. Box 2503, HAINES CITY, FL, 33845
JOHNNIE BAKER Treasurer 409 N 2ND ST., HAINES CITY, FL, 33844
JOHNNIE BAKER Director 409 N 2ND ST., HAINES CITY, FL, 33844
MARSHALL M.T. J Agent 61 S. 20TH ST., HAINES CITY, FL, 33844
Richard Albertine SSecreta Director P.O. Box 2503, HAINES CITY, FL, 33845
MARSHALL M.T. President 61 SOUTH 20TH STREET, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 MARSHALL, M.T. JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-02-15 61 SOUTH 20TH STREET, HAINES CITY, FL 33844 -
REINSTATEMENT 2015-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 61 S. 20TH ST., HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 61 SOUTH 20TH STREET, HAINES CITY, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-15
REINSTATEMENT 2015-12-03

Date of last update: 01 May 2025

Sources: Florida Department of State