Entity Name: | THE UNITED CHURCH UCC/DOC, 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: | 21 May 1990 (35 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Mar 2019 (6 years ago) |
Document Number: | N38268 |
FEI/EIN Number |
592880675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5880 US 1 S, ST. AUGUSTINE, FL, 32086, US |
Mail Address: | P.O. Box 4424, St. Augustine, FL, 32085, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Ron S | Vice President | P.O. BOX 4424, ST. AUGUSTINE, FL, 32085 |
Smith Myra | Treasurer | P.O. BOX 4424, ST. AUGUSTINE, FL, 32085 |
Streit Janet | President | P.O. BOX 4424, ST. AUGUSTINE, FL, 32085 |
Simpson Betsy | Secretary | P.O. BOX 4424, ST. AUGUSTINE, FL, 32085 |
SIMPSON TOM | Assistant Secretary | P.O. BOX 4424, ST. AUGUSTINE, FL, 32085 |
SIMPSON TOM | Treasurer | P.O. BOX 4424, ST. AUGUSTINE, FL, 32085 |
Smith Ron S | Agent | 43 Bristol Lane, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 43 Bristol Lane, Palm Coast, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2023-06-01 | 5880 US 1 S, ST. AUGUSTINE, FL 32086 | - |
AMENDMENT AND NAME CHANGE | 2019-03-20 | THE UNITED CHURCH UCC/DOC, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-05-02 | Smith, Ron S | - |
NAME CHANGE AMENDMENT | 2011-08-17 | THE UNITED CHURCH OF CHRIST OF ST. AUGUSTINE, INC. | - |
REINSTATEMENT | 2011-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-23 | 5880 US 1 S, ST. AUGUSTINE, FL 32086 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-05-13 |
Amendment and Name Change | 2019-03-20 |
AMENDED ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State