Search icon

UNITED - A DIVINE PURPOSE, INC.

Company Details

Entity Name: UNITED - A DIVINE PURPOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Jan 2016 (9 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: N16000000703
FEI/EIN Number 81-1255575
Address: 12075 Magazine Street, Apt. 12101, Orlando, FL, 32828, US
Mail Address: 12075 Magazine Street, Apt. 12101, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON MIYOSHI Agent 12075 Magazine Street, Orlando, FL, 32828

President

Name Role Address
GORDON MIYOSHI President 12075 Magazine Street, Orlando, FL, 32828

Treasurer

Name Role Address
HOUGH CLYDE Treasurer 349-1 WATERDOWN DRIVE, FAYETTEVILLE, NC, 28314

Director

Name Role Address
ROBERTS LEROY JR. Director 4420 Turnberry Circle, Durham, NC, 27712
LANIER ANNETTE Director 514 WILLIWOOD ROAD, FAYETTEVILLE, NC, 28311
RAY TISHA Director 433 WAPITI DRIVE, SPRING LAKE, NC, 28390

Secretary

Name Role Address
McRae Deborah Secretary 3117-J Commerce Place, Burlington, NC, 27215

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-24 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-02 GORDON, MIYOSHI No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 12075 Magazine Street, Apt. 12101, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2020-04-02 12075 Magazine Street, Apt. 12101, Orlando, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 12075 Magazine Street, Apt. 12101, Orlando, FL 32828 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
Domestic Non-Profit 2016-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State