Search icon

UNITARIAN UNIVERSALIST JUSTICE FLORIDA, INC.

Company Details

Entity Name: UNITARIAN UNIVERSALIST JUSTICE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2013 (11 years ago)
Document Number: N13000004624
FEI/EIN Number 46-2876652
Address: 914 Summit Greens Blvd, Clermont, FL, 34711, US
Mail Address: P.O. Box 1521, Minneola, FL, 34755-1521, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Harnit Martha Agent 914 Summit Greens Blvd, Clermont, FL, 34711

President

Name Role Address
MURPHY RICHARD JIII President 503 Washington Ave, Ludington, MI, 49431

Secretary

Name Role Address
HARNIT MARTHA Secretary 914 Summit Greens Blvd, Clermont, FL, 34711

Director

Name Role Address
JENS-ROCHOW STEPHEN E Director 1420 SW 13th Street, Ft. Lauderdale, FL, 33312
Barbara Buehring III Director 11042 Campazzo Dr, Venice, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 914 Summit Greens Blvd, Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 914 Summit Greens Blvd, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2020-02-14 Harnit, Martha No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 914 Summit Greens Blvd, Clermont, FL 34711 No data
AMENDMENT 2013-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State