Entity Name: | UNITED RELIEF FORCE FOUNDATION, SM, 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 Feb 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N17000001287 |
FEI/EIN Number |
26-4480867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3241 Old Winter Garden Rd, Orlando, FL, 32805, US |
Address: | 3241 OLD WINTER GARDEN RD,, Suite 26, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEVALIER GUY R | President | 1675 WATAUGA AVE 203, ORLANDO, FL, 32812 |
Chevalier Ethan A | Vice President | 104, Kissimmee, FL, 34758 |
Joseph Jesumene | Director | 104 Pine Bark Way, Kissimmee, FL, 34758 |
SENATUS JOHANN | Treasurer | 43 INCONNU DR, POINCIANA, FL, 34759 |
SENATUS JOHANN | Director | 43 INCONNU DR, POINCIANA, FL, 34759 |
Chevalier Ezekiel | Director | 104, Kissimmee, FL, 34758 |
JOSEPH JEAN PIERRE R | Director | 1214 MAVERICK DRIVE, APOPKA, FL, 32703 |
CHEVALIER GUY R | Agent | 3191 Windchime Circle West, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 3191 Windchime Circle West, Apopka, FL 32703 | - |
REINSTATEMENT | 2022-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 3241 OLD WINTER GARDEN RD,, Suite 26, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 3241 OLD WINTER GARDEN RD,, Suite 26, ORLANDO, FL 32805 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-06 | CHEVALIER, GUY R | - |
REINSTATEMENT | 2020-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-02-03 |
REINSTATEMENT | 2020-08-06 |
Domestic Non-Profit | 2017-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State