Entity Name: | UNITED FOR A GOOD CAUSE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Aug 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jul 2014 (11 years ago) |
Document Number: | N12000008230 |
FEI/EIN Number | 32-0388687 |
Address: | 2210 GOZO COURT, NAVARRE, FL, 32566, US |
Mail Address: | p.o. box 38, FORT WALTON BEACH, FL, 32549, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIANA DAVID | Agent | 2210 GOZO COURT, NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
Triana David | Chairman | 2210 GOZO COURT, NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
Gayles Michael R | Vice Chairman | 1498 W. Ponderosa Rd., Unit C., Fort Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
Sparks Pamela | Treasurer | 445 Forest Glen Pl., Mary Esther, FL, 32569 |
Name | Role | Address |
---|---|---|
Saldana Josie | Secretary | 5317 Holley Grove Dr., Crestview, FL, 32539 |
Name | Role | Address |
---|---|---|
Otero Marcos | Director | 1251 Shipley Drive, Niceville, FL, 32578 |
Tabot Neil | Director | 914 Panferio Dr., Pensacola Beach, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 2210 GOZO COURT, NAVARRE, FL 32566 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 2210 GOZO COURT, NAVARRE, FL 32566 | No data |
AMENDMENT | 2014-07-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State