Entity Name: | UNITED FAITH ASSEMBLY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 28 May 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N13000004918 |
FEI/EIN Number | 46-3356411 |
Address: | 9601sunrise lakes blvd, SUNRISE, FL, 33322, US |
Mail Address: | 9601sunrise lakes blvd, SUNRISE, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON CHARLES E | Agent | 4765 NW 41ST PLACE, LAUDERDALE LAKES, FL, 33319 |
Name | Role | Address |
---|---|---|
thompson charles E | President | 9601sunrise lakes blvd, SUNRISE, FL, 33322 |
THOMPS0N CHARLES E | President | 9601sunrise lakes blvd, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
thompson charles E | Director | 9601sunrise lakes blvd, SUNRISE, FL, 33322 |
THOMPS0N CHARLES E | Director | 9601sunrise lakes blvd, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
thompson charles E | Treasurer | 9601sunrise lakes blvd, SUNRISE, FL, 33322 |
THOMPS0N CHARLES E | Treasurer | 9601sunrise lakes blvd, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
LEWIN DANIEL N | Vice President | 4291 NW 35TH TERRACE, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
KERR MAGRATERT | Secretary | 9601sunrise lakes blvd, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 9601sunrise lakes blvd, apt 307, SUNRISE, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 9601sunrise lakes blvd, apt 307, SUNRISE, FL 33322 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-03-13 |
AMENDED ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2021-05-15 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State