Entity Name: | "U" NIQUELY "U", INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2019 (6 years ago) |
Document Number: | N14000005964 |
FEI/EIN Number | 47-1168450 |
Address: | 5334 New Savannah Circle, Wesley Chapel, FL, 33545, US |
Mail Address: | 825 Ethereow Way, Lawrenceville, GA, 30046, US |
ZIP code: | 33545 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERS JACQUELINE Y | Agent | 5334 New Savannah Circle, Wesley Chapel, FL, 33545 |
Name | Role | Address |
---|---|---|
Waters Jacqueline Y | Director | 5334 New Savannah Circle, Wesley Chapel, FL, 33545 |
Waters LaKaryl | Director | 825 Ethereow Way, Lawrenceville, GA, 30046 |
Green Lakeshia | Director | 825 Ethereow Way, Lawrenceville, GA, 30046 |
McCulley Pamela | Director | 825 Ethereow Way, Lawrenceville, GA, 30046 |
Name | Role | Address |
---|---|---|
Waters Jacqueline Y | President | 5334 New Savannah Circle, Wesley Chapel, FL, 33545 |
Name | Role | Address |
---|---|---|
Green Lakeshia | Treasurer | 825 Ethereow Way, Lawrenceville, GA, 30046 |
Name | Role | Address |
---|---|---|
McCulley Pamela | Secretary | 825 Ethereow Way, Lawrenceville, GA, 30046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 5334 New Savannah Circle, Wesley Chapel, FL 33545 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 5334 New Savannah Circle, Wesley Chapel, FL 33545 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 5334 New Savannah Circle, Wesley Chapel, FL 33545 | No data |
REINSTATEMENT | 2019-02-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | WATERS, JACQUELINE Y | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2015-09-18 | No data | No data |
RESTATED ARTICLES | 2014-12-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-04-27 |
REINSTATEMENT | 2019-02-15 |
Amendment | 2015-09-18 |
ANNUAL REPORT | 2015-01-12 |
Restated Articles | 2014-12-12 |
Domestic Non-Profit | 2014-06-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State