Search icon

UNITED OUTREACH COALITION INC.

Company Details

Entity Name: UNITED OUTREACH COALITION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N14000001317
Address: 4721 E MOODY BLVD, SUITE 108, BUNNELL, FL, 32110
Mail Address: 4721 E MOODY BLVD, SUITE 108, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
COFFEY STEPHEN BSR President 4721 E MOODY BLVD, SUITE 108, BUNNELL, FL, 32110
GUILD MARISSA A President 4721 E MOODY BLVD, SUITE 108, BUNNELL, FL, 32110

Director

Name Role Address
COFFEY STEPHEN BSR Director 4721 E MOODY BLVD, SUITE 108, BUNNELL, FL, 32110
COFFEY NANCY M Director 31 PINEWOOD AVE., JOHNSTON, RI, 02919

Vice President

Name Role Address
COFFEY STEPHEN ASR Vice President 4 PINE ST, NORTH PROVIDENCE, RI, 02919

Treasurer

Name Role Address
COFFEY JEFFREY Treasurer 2300 SW 27TH AVE., FT. LAUDERDALE, FL, 33312

Secretary

Name Role Address
GRAY DAVID B Secretary 336 S PALMETTO AVE., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT AND NAME CHANGE 2014-11-14 UNITED OUTREACH COALITION INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 4721 E MOODY BLVD, SUITE 108, BUNNELL, FL 32110 No data
CHANGE OF MAILING ADDRESS 2014-11-14 4721 E MOODY BLVD, SUITE 108, BUNNELL, FL 32110 No data

Documents

Name Date
Amendment and Name Change 2014-11-14
Domestic Non-Profit 2014-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State