Search icon

UNITED PASTORS OF AMERICA CORPORATION

Company Details

Entity Name: UNITED PASTORS OF AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (3 years ago)
Document Number: N20000003499
FEI/EIN Number 84-3363307
Address: 1808 James L Redman Pkwy, Plant City, FL, 33563, US
Mail Address: P.O. Box 9, Land O Lakes, FL, 34639, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAZEN DONALD Agent 4835 Colonnades Club Blvd, Lakeland, FL, 33811

President

Name Role Address
HAZEN DONALD President 1808 JAMES L REDMAN PKWY, PLANT CITY, FL, 33563

Vice President

Name Role Address
Rivera Ernest JDr. Vice President P.O. Box 9, Land O Lakes, FL, 34639

BM

Name Role Address
OSBORNE EDWARD J BM P.O. Box 9, Land O Lakes, FL, 34639
Kline Norman BM P.O. Box 9, Land O Lakes, FL, 34639

Secretary

Name Role Address
Chacon Oscar J Secretary P.O. Box 9, Land O Lakes, FL, 34639

Treasurer

Name Role Address
Chacon Oscar J Treasurer P.O. Box 9, Land O Lakes, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 1808 James L Redman Pkwy, Suite 264, Plant City, FL 33563 No data
REINSTATEMENT 2021-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 1808 James L Redman Pkwy, Suite 264, Plant City, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2021-10-05 HAZEN, DONALD No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 4835 Colonnades Club Blvd, Lakeland, FL 33811 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-10-05
Domestic Non-Profit 2020-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State