Search icon

UNITED CATHOLIC COMMUNITIES OF THE AMERICAS, INC - Florida Company Profile

Company Details

Entity Name: UNITED CATHOLIC COMMUNITIES OF THE AMERICAS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2014 (11 years ago)
Document Number: N14000002334
FEI/EIN Number 46-5095964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1024 Plaza Drive, Kissimmee, FL, 34743, US
Mail Address: 1024 Plaza Drive, Kissimmee, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Ricardo President 1024 Plaza Drive, Kissimmee, FL, 34743
Correa Griselda Director 1024 Plaza Drive, Kissimmee, FL, 34743
Rivera Ricardo Reveren Treasurer 1024 Plaza Drive, Kissimmee, FL, 34743
Diaz Rosario Luis F Director 1024 Plaza Drive, Kissimmee, FL, 34743
Rivera Ricardo Bishop Agent 1034 Plaza Drive, Kissimmee, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046021 SAINT FRANCIS CATHOLIC COMMUNITY ACTIVE 2015-05-07 2025-12-31 - 1024 PLAZA DRIVE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 1024 Plaza Drive, Kissimmee, FL 34743 -
CHANGE OF MAILING ADDRESS 2018-04-03 1024 Plaza Drive, Kissimmee, FL 34743 -
REGISTERED AGENT NAME CHANGED 2017-03-09 Rivera, Ricardo, Bishop -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 1034 Plaza Drive, Kissimmee, FL 34743 -
AMENDMENT 2014-06-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-09
AMENDED ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State