Entity Name: | UNITED CHRISTIAN COMMUNITY IN ACTION CORP. |
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: | 01 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2011 (13 years ago) |
Document Number: | N10000005333 |
FEI/EIN Number |
300630083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1127ROYAL PALM BEACH BLVD #231, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 1127 ROYAL PALM BEACH BLVD #231, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jean-Baptiste Marlaine | President | 1127ROYAL PALM BEACH BLVD #231, ROYAL PALM BEACH, FL, 33411 |
JN-BAPTISTE MATHIEU | Vice President | 7567 120TH AVE. NORTH, WEST PALM BEACH, FL, 33412 |
JEAN-BAPTISTE NARMALY | Secretary | PO BOX 30503, PALM BEACH GARDENS, FL, 33420 |
EDOUASSAINT NOADIA R | Chief Operating Officer | 316 DAVIS RD, PALM SPRING, FL, 33461 |
PHIPPS HULDA A | Director | 1127 ROYAL PALM BEACH BLVD #231, ROYAL PALM BEACH, FL, 33411 |
JEAN-BAPTISTE MARLAINE | Agent | 1127 ROYAL PALM BEACH BLVD #231, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 1127ROYAL PALM BEACH BLVD #231, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 1127ROYAL PALM BEACH BLVD #231, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 1127 ROYAL PALM BEACH BLVD #231, ROYAL PALM BEACH, FL 33411 | - |
REINSTATEMENT | 2011-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-11-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State