Search icon

DREAMS UNITED CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: DREAMS UNITED CHURCH, 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: 19 Jan 2023 (2 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: N23000000463
FEI/EIN Number 92-1953613

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

Address: 2207 W. BAKER STREET, PLANT CITY, FL, 33563, US
Mail Address: POST OFFICE BOX 5702, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIFER MARY C Director 3450 SILVERSTONE COURT, PLANT CITY, FL, 33566
PIPPIN SHERRY DIANNE Director P.O. BOX 5063, PLANT CITY, FL, 33563
LYNDALL ELIZABETH Director 1408 E TOMLIN STREET, PLANT CITY, FL, 33563
COBARIS KELVIN Director 7707 REX HILL TRAIL, ORLANDO, FL, 32818
Wrobel Kevin DCPA Agent 900 Lithia Pinecrest Rd, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142276 NEW LIFE CHURCH INTERNATIONAL ACTIVE 2024-11-21 2029-12-31 - POST OFFICE BOX 5702, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-10 - -
CHANGE OF MAILING ADDRESS 2024-12-10 2207 W BAKER ST, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 2207 W BAKER ST, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 2207 W. BAKER STREET, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2024-11-25 2207 W. BAKER STREET, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Wrobel, Kevin D., CPA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 900 Lithia Pinecrest Rd, Brandon, FL 33511 -
AMENDMENT 2023-11-15 - -
AMENDMENT 2023-06-29 - -
AMENDMENT 2023-02-23 - -

Documents

Name Date
Amendment 2024-12-10
ANNUAL REPORT 2024-02-06
Amendment 2023-11-15
Amendment 2023-06-29
Amendment 2023-02-23
Domestic Non-Profit 2023-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State