Search icon

THE UNITED ASSEMBLY OF CHRISTIAN CHURCHES, INC. - Florida Company Profile

Company Details

Entity Name: THE UNITED ASSEMBLY OF CHRISTIAN CHURCHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: N16000003751
FEI/EIN Number NOT APPLICABLE

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

Address: 15712 NW 140th Street, Alachua, FL, 32616, US
Mail Address: PO Box 1088, Alachua, FL, 32616, US
ZIP code: 32616
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weeks Adrian S President 885 SW 2nd Street, Lake Butler, FL, 32054
WEEKS LADY Kimara Vice President 885 SW 2ns Street, Lake Butler, FL, 32054
Gilliam Janee Treasurer 15712 NW 140th Street, Alachua, FL, 32616
Curtis Stacey Officer 15712 NW 140th Street, Alachua, FL, 32616
Weeks Adrian SP Agent 885 SW 2nd Street, Lake Butler, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 15712 NW 140th Street, Alachua, FL 32616 -
CHANGE OF MAILING ADDRESS 2022-01-25 15712 NW 140th Street, Alachua, FL 32616 -
REGISTERED AGENT NAME CHANGED 2017-07-05 Weeks, Adrian S, P -
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 885 SW 2nd Street, Lake Butler, FL 32054 -
NAME CHANGE AMENDMENT 2016-08-15 THE UNITED ASSEMBLY OF CHRISTIAN CHURCHES, INC. -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-08-21
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-04-03
Name Change 2016-08-15
Domestic Non-Profit 2016-04-06

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23770.00
Total Face Value Of Loan:
23770.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107212.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23770
Current Approval Amount:
23770
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23840.98

Date of last update: 01 Jun 2025

Sources: Florida Department of State