Search icon

VISION UNITED WORSHIP CENTER INC. - Florida Company Profile

Company Details

Entity Name: VISION UNITED WORSHIP CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2020 (5 years ago)
Document Number: N16000005296
FEI/EIN Number 475173220

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

Address: 7922 SR 52, Hudson, FL, 34667, US
Mail Address: PO Box 609, PORT RICHEY, FL, 34673, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webb Bobby T President 12903 Teakwood Lane, Hudson, FL, 34667
WEBB SANDRA L Vice President 12903 Teakwood Lane, Hudson, FL, 34667
EL ASSAL BRITTANY Secretary 12903 Teakwood Lane, Hudson, FL, 34667
EL ASSAL BRITTANY Treasurer 12903 Teakwood Lane, Hudson, FL, 34667
Webb Bobby T Agent 12903 Teakwood Lane, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051578 VISION UNITED BIBLE INSTITUTE ACTIVE 2024-04-17 2029-12-31 - 7922 SR 52E, HUDSON, FL, 34667
G23000088090 ABBY'S KITCHEN ACTIVE 2023-07-27 2028-12-31 - 7922 SR 52, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 7922 SR 52, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2023-08-03 7922 SR 52, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 12903 Teakwood Lane, Hudson, FL 34667 -
REINSTATEMENT 2020-05-08 - -
REGISTERED AGENT NAME CHANGED 2020-05-08 Webb, Bobby T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-05-08
ANNUAL REPORT 2017-07-18
Domestic Non-Profit 2016-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State