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 (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

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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23770
Loan Approval Amount (current) 23770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-5510
Project Congressional District FL-03
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23840.98
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State