Search icon

UNITED STATES FELLOWSHIP OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES FELLOWSHIP OF FLORIDA, 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: 23 Jun 1992 (33 years ago)
Date of dissolution: 27 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2016 (9 years ago)
Document Number: N49515
FEI/EIN Number 650350843

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

Address: 67 COCO PLUM DRIVE, MARATHON, FL, 33050, US
Mail Address: c/o PO Box 303, Big Pine Key, FL, 33043, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READ SHERRY President 1509 PATRICIA STREET, KEY WEST, FL, 33040
Casey Jr Richard C Director PO Box 303, Big Pine Key, FL, 33043
White Michelle Director 670 Lafitte Drive, Little Torch Key, FL, 33042
CASEY RICHARD C Agent 30968 Baileys Lane, Big Pine Key, FL, 33043

National Provider Identifier

NPI Number:
1922204247

Authorized Person:

Name:
MRS. CLARE CONDRA
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
3104A0625X - Assisted Living Facility (Mental Illness)
Is Primary:
Yes

Contacts:

Fax:
3057435137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070798 THE HERON EXPIRED 2013-07-15 2018-12-31 - 67 COCO PLUM DRIVE, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-27 - -
CHANGE OF MAILING ADDRESS 2016-03-16 67 COCO PLUM DRIVE, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 30968 Baileys Lane, Big Pine Key, FL 33043 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-28 67 COCO PLUM DRIVE, MARATHON, FL 33050 -
REINSTATEMENT 2010-12-07 - -
REGISTERED AGENT NAME CHANGED 2010-12-07 CASEY, RICHARD CJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2002-02-07 - -
AMENDMENT 1992-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-06-14
REINSTATEMENT 2010-12-07
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-25

Date of last update: 02 Jun 2025

Sources: Florida Department of State