Search icon

"U" NIQUELY "U", INC. - Florida Company Profile

Company Details

Entity Name: "U" NIQUELY "U", 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: 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

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

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

Key Officers & Management

Name Role Address
Waters Jacqueline Y Director 5334 New Savannah Circle, Wesley Chapel, FL, 33545
Waters Jacqueline Y President 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
Green Lakeshia Treasurer 825 Ethereow Way, Lawrenceville, GA, 30046
McCulley Pamela Secretary 825 Ethereow Way, Lawrenceville, GA, 30046
WATERS JACQUELINE Y Agent 5334 New Savannah Circle, Wesley Chapel, FL, 33545
McCulley Pamela Director 825 Ethereow Way, Lawrenceville, GA, 30046

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 5334 New Savannah Circle, Wesley Chapel, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 5334 New Savannah Circle, Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2021-07-26 5334 New Savannah Circle, Wesley Chapel, FL 33545 -
REINSTATEMENT 2019-02-15 - -
REGISTERED AGENT NAME CHANGED 2019-02-15 WATERS, JACQUELINE Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-18 - -
RESTATED ARTICLES 2014-12-12 - -

Documents

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 Apr 2025

Sources: Florida Department of State