Search icon

THE UNITED CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE UNITED CHRISTIAN CENTER, 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: 24 Oct 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N40514
FEI/EIN Number 593043853

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

Address: 7210 CONGRESS STREET, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6540 ALCESTER DR, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN MARY G Director 6540 ALCESTER DR, NEW PORT RICHEY, FL, 34655
ALLEN KENDRICK L Director 2313 NW 139th Ave, Sunrise, FL, 33323
ENGRAM TRINETTE S Director 7608 SANIBEL CIRCLE, TAMPA, FL, 33637
WILSON NICOLE Director 6901 EL CAMINO PALOMA AVE, PORT RICHEY, FL, 34668
ALLEN MARY Agent 6540 ALCESTER DR, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-08 ALLEN, MARY -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 7210 CONGRESS STREET, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 6540 ALCESTER DR, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2003-02-24 7210 CONGRESS STREET, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-03
AMENDED ANNUAL REPORT 2014-09-08
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State