Search icon

THE UNITED CHURCH UCC/DOC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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