Search icon

UUJF ACTION NETWORK, INC.

Company Details

Entity Name: UUJF ACTION NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Aug 2013 (11 years ago)
Date of dissolution: 14 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: N13000007284
FEI/EIN Number 46-3470001
Address: 914 Summit Greens Blvd, Clermont, FL 34711
Mail Address: P.O. Box 1310, Orange Park, FL 32067
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 JOHN, III 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
Maher, John Director 1715 Ocean DrIve, Vero Beach, FL 32963

Treasurer

Name Role Address
Johnson, Arthur D Treasurer 2301 Plainfield Avenue, Orange Park, FL 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-14 No data No data
CHANGE OF MAILING ADDRESS 2021-01-31 914 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

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-14
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
ANNUAL REPORT 2014-01-22
Domestic Non-Profit 2013-08-09

Date of last update: 22 Jan 2025

Sources: Florida Department of State