Search icon

UNITED RELIEF FORCE FOUNDATION, SM, INC. - Florida Company Profile

Company Details

Entity Name: UNITED RELIEF FORCE FOUNDATION, SM, 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: 02 Feb 2009 (16 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: N09000001063
FEI/EIN Number 264480867

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

Address: 2077 DIXIE BELLE DR, P, ORLANDO, FL, 32812
Mail Address: PO BOX 941763, MAITLAND, FL, 32794
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEVALIER GUY R President 2077 DIXIE BELLE DR SUITE P, ORLANDO, FL, 32812
CHEVALIER GUY R Director 2077 DIXIE BELLE DR SUITE P, ORLANDO, FL, 32812
BRITTNEY CHILDS President 2077 DIXIE BELLE DR SUITE P, ORLANDO, FL, 32812
BRITTNEY CHILDS Chairman 2077 DIXIE BELLE DR SUITE P, ORLANDO, FL, 32812
MATTIE MANGUAL Director 2077 DIXIE BELLE DR SUITE P, ORLANDO, FL, 32812
TANYA REYNOLDS Treasurer 2077 DIXIE BELLE DR SUITE P, ORLANDO, FL, 32812
JOSEPH JEAN PIERRE Director 2077 DIXIE BELLE DR SUITE P, ORLANDO, FL, 32812
PROSPER LEON R Director 2077 DIXIE BELLE DR SUITE P, ORLANDO, FL, 32812
CHEVALIER GUY R Agent 2077 DIXIE BELLE DR, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-10 2077 DIXIE BELLE DR, P, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-10 2077 DIXIE BELLE DR, P, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2011-03-23 2077 DIXIE BELLE DR, P, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2010-05-14 CHEVALIER, GUY RPD -
AMENDMENT 2009-07-13 - -

Documents

Name Date
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-05-14
Amendment 2009-07-13
Domestic Non-Profit 2009-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State