Search icon

THE UNITED ASSEMBLY OF CHRISTIAN CHURCHES, INC.

Company Details

Entity Name: THE UNITED ASSEMBLY OF CHRISTIAN CHURCHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N16000003751
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role Address
Weeks Adrian SP Agent 885 SW 2nd Street, Lake Butler, FL, 32054

President

Name Role Address
Weeks Adrian S President 885 SW 2nd Street, Lake Butler, FL, 32054

Vice President

Name Role Address
WEEKS LADY Kimara Vice President 885 SW 2ns Street, Lake Butler, FL, 32054

Treasurer

Name Role Address
Gilliam Janee Treasurer 15712 NW 140th Street, Alachua, FL, 32616

Officer

Name Role Address
Curtis Stacey Officer 15712 NW 140th Street, Alachua, FL, 32616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 15712 NW 140th Street, Alachua, FL 32616 No data
CHANGE OF MAILING ADDRESS 2022-01-25 15712 NW 140th Street, Alachua, FL 32616 No data
REGISTERED AGENT NAME CHANGED 2017-07-05 Weeks, Adrian S, P No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 885 SW 2nd Street, Lake Butler, FL 32054 No data
NAME CHANGE AMENDMENT 2016-08-15 THE UNITED ASSEMBLY OF CHRISTIAN CHURCHES, INC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State