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 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 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 |
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 |
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. | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6886348603 | 2021-03-23 | 0491 | PPP | 15164 NW 150th Ave Apt 1064, Alachua, FL, 32615-5510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State